Advanced company searchLink opens in new window

PIMCO 2623 LIMITED

Company number 06181190

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)
01 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2016 4.43 Notice of final account prior to dissolution
06 Apr 2010 4.31 Appointment of a liquidator
06 Apr 2010 AD01 Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 6 April 2010
23 Feb 2010 COCOMP Order of court to wind up
17 Feb 2010 COCOMP Order of court to wind up
06 Feb 2010 COCOMP Order of court to wind up
06 Feb 2010 2.24B Administrator's progress report to 21 January 2010
06 Feb 2010 2.33B Notice of a court order ending Administration
07 Sep 2009 2.24B Administrator's progress report to 6 August 2009
07 Sep 2009 2.24B Administrator's progress report to 6 August 2009
07 Sep 2009 2.24B Administrator's progress report to 6 August 2009
07 Sep 2009 2.24B Administrator's progress report to 6 August 2009
05 Sep 2009 2.24B Administrator's progress report to 6 August 2009
16 Jul 2009 2.31B Notice of extension of period of Administration
09 Mar 2009 2.24B Administrator's progress report to 6 February 2009
07 Feb 2009 287 Registered office changed on 07/02/2009 from the robert cain brewery stanhope street liverpool L8 5XJ
09 Oct 2008 2.17B Statement of administrator's proposal
06 Oct 2008 2.16B Statement of affairs with form 2.14B
14 Aug 2008 2.12B Appointment of an administrator
30 May 2008 363s Return made up to 23/03/08; full list of members
21 May 2008 288a Director appointed sudarghara singh dusanj
06 Aug 2007 288b Secretary resigned;director resigned
06 Aug 2007 288a New secretary appointed;new director appointed
01 Aug 2007 225 Accounting reference date shortened from 31/03/08 to 31/10/07