Advanced company searchLink opens in new window

PIMCO (HOLDINGS) LIMITED

Company number 08153096

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-24
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