- Company Overview for PIMCO (HOLDINGS) LIMITED (08153096)
- Filing history for PIMCO (HOLDINGS) LIMITED (08153096)
- People for PIMCO (HOLDINGS) LIMITED (08153096)
- Charges for PIMCO (HOLDINGS) LIMITED (08153096)
- Insolvency for PIMCO (HOLDINGS) LIMITED (08153096)
- More for PIMCO (HOLDINGS) LIMITED (08153096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2022 | AD01 | Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022 | |
03 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2021 | |
05 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2020 | |
29 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to Four Brindley Place Birmingham B1 2HZ on 25 October 2019 | |
14 Sep 2018 | AD01 | Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to Four Brindleyplace Birmingham B1 2HZ on 14 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Dearing House 1 Young Street Sheffield S1 4UP to Four Brindleyplace Birmingham B1 2HZ on 14 September 2018 | |
12 Sep 2018 | LIQ02 | Statement of affairs | |
12 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
22 Aug 2018 | TM01 | Termination of appointment of Christopher Martin Coulton as a director on 21 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Simon Mark Peter Adcock as a director on 21 August 2018 | |
18 Jul 2018 | MR04 | Satisfaction of charge 081530960003 in part | |
30 Jan 2018 | TM01 | Termination of appointment of Paul Robert Kilgour as a director on 31 December 2017 | |
03 Nov 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
02 Jun 2017 | TM01 | Termination of appointment of John Philip Dewhirst as a director on 31 May 2017 | |
18 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Iain Andrew Salisbury as a director on 10 March 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr John Philip Dewhirst as a director on 1 February 2017 |