Advanced company searchLink opens in new window

PIMS GROUP LIMITED

Company number 05280931

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2015 TM01 Termination of appointment of Karen Linda Pay as a director on 20 November 2015
18 Nov 2015 AP01 Appointment of Mr Stephane Rousselot as a director on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Robert Grund as a director on 11 September 2015
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
28 Apr 2015 TM02 Termination of appointment of Melanie Linda Sowter as a secretary on 31 March 2015
28 Apr 2015 TM01 Termination of appointment of Melanie Linda Sowter as a director on 31 March 2015
28 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
09 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 554,545.43
23 Dec 2014 AP01 Appointment of Mrs Karen Linda Pay as a director on 27 November 2014
23 Dec 2014 AP01 Appointment of Mr Robert Grund as a director on 27 November 2014
23 Dec 2014 TM01 Termination of appointment of Peter John Lewington as a director on 27 November 2014
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 554,545.45
03 Nov 2014 SH20 Statement by Directors
03 Nov 2014 SH19 Statement of capital on 3 November 2014
  • GBP 0.01
03 Nov 2014 CAP-SS Solvency Statement dated 17/10/14
03 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/10/2014
02 May 2014 AA Full accounts made up to 31 July 2013
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 554,545.43
29 Aug 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 July 2013
29 Aug 2013 TM01 Termination of appointment of Charles White as a director
29 Aug 2013 AD01 Registered office address changed from Unit 1 106 Hawley Lane Farnborough Hants GU14 8JE on 29 August 2013
10 Jul 2013 TM02 Termination of appointment of Michael Bell as a secretary
10 Jul 2013 AP03 Appointment of Mrs Melanie Linda Sowter as a secretary