About

Registered Number: 04222797
Date of Incorporation: 24/05/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2019 (4 years and 11 months ago)
Registered Address: C/O KRE CORPORATE RECOVERY LLP, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire, RG1 1SN

 

Pimco 2001 Ltd was founded on 24 May 2001 and are based in Reading, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies director is listed as Bradshaw, Andrew Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Andrew Philip 31 December 2012 30 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2019
LIQ13 - N/A 21 January 2019
AD01 - Change of registered office address 07 November 2018
RESOLUTIONS - N/A 05 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2018
LIQ01 - N/A 05 November 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 21 September 2018
AA01 - Change of accounting reference date 22 August 2018
CS01 - N/A 30 May 2018
AD01 - Change of registered office address 23 February 2018
RESOLUTIONS - N/A 24 November 2017
CONNOT - N/A 24 November 2017
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 06 October 2014
AUD - Auditor's letter of resignation 31 August 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 06 August 2013
AP03 - Appointment of secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 02 November 2007
AAMD - Amended Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363a - Annual Return 03 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2005
353 - Register of members 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 19 March 2003
225 - Change of Accounting Reference Date 06 October 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
CERTNM - Change of name certificate 01 August 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.