About

Registered Number: 04132114
Date of Incorporation: 28/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 11 months ago)
Registered Address: 5 Gloster Court, Whittle Avenue Segensworth, Fareham, Hampshire, PO15 5SH

 

Founded in 2000, Pims on Line Ltd have registered office in Hampshire, it has a status of "Dissolved". This company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 March 2013
CH01 - Change of particulars for director 20 February 2013
AR01 - Annual Return 03 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 December 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 07 January 2011
TM02 - Termination of appointment of secretary 15 March 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 19 October 2009
353 - Register of members 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 December 2007
225 - Change of Accounting Reference Date 22 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 01 February 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.