PIMCO DEVELOPMENTS LIMITED
Overview
Company Name | PIMCO DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08686379 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIMCO DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is PIMCO DEVELOPMENTS LIMITED located?
Registered Office Address | Studio 10 Clarks Courtyard 145 Granville Street B1 1SB Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIMCO DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PSD CONSTRUCTION LIMITED | Sep 11, 2013 | Sep 11, 2013 |
What are the latest accounts for PIMCO DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for PIMCO DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paramjit Singh Dhaliwal as a director on Apr 05, 2021 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 11, 2016 with updates | 14 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 02, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Paramjit Singh Dhaliwal on Oct 23, 2013 | 3 pages | CH01 | ||||||||||
Certificate of change of name Company name changed psd construction LIMITED\certificate issued on 30/10/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of PIMCO DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DHALIWAL, Helen Surinderjit | Director | Clarks Courtyard 145 Granville Street B1 1SB Birmingham Studio 10 United Kingdom | England | British | Director | 115783530003 | ||||
DHALIWAL, Paramjit Singh | Director | Clarks Courtyard 145 Granville Street B1 1SB Birmingham Studio 10 United Kingdom | England | British | Director | 158740940001 |
Who are the persons with significant control of PIMCO DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Paramjit Singh Dhaliwal | Sep 11, 2016 | Vicarage Hill B94 5EA Solihull Ashwood House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Helen Surinderjit Dhaliwal | Sep 11, 2016 | Vicarage Hill B94 5EA Solihull Ashwood House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0