This company is commonly known as Pimco Developments Limited. The company was founded 10 years ago and was given the registration number 08686379. The firm's registered office is in BIRMINGHAM. You can find them at Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | PIMCO DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 08686379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2013 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom, B1 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom, B1 1SB | Director | 11 September 2013 | Active |
Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom, B1 1SB | Director | 11 September 2013 | Active |
Helen Surinderjit Dhaliwal | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashwood House, Vicarage Hill, Solihull, England, B94 5EA |
Nature of control | : |
|
Paramjit Singh Dhaliwal | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashwood House, Vicarage Hill, Solihull, England, B94 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-07 | Gazette | Gazette filings brought up to date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Gazette | Gazette filings brought up to date. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-13 | Capital | Capital allotment shares. | Download |
2014-01-13 | Resolution | Resolution. | Download |
2013-11-05 | Officers | Change person director company with change date. | Download |
2013-10-30 | Change of name | Certificate change of name company. | Download |
2013-10-30 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.