Advanced company searchLink opens in new window

TELEDYNE IMPULSE-PDM LTD.

Company number 01804527

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)
18 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Mar 2015 600 Appointment of a voluntary liquidator
03 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
03 Mar 2015 4.70 Declaration of solvency
27 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 11,000
12 Jan 2015 TM01 Termination of appointment of Robert Mehrabian as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Melanie Susan Cibik as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Susan Lee Main as a director on 12 January 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 CH01 Director's details changed for Mr Robert Mehrabian on 21 February 2014
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 11,000
20 Feb 2014 CH01 Director's details changed for Mr Robert Mehrabian on 1 February 2014
20 Feb 2014 CH01 Director's details changed for Mr Henry Thomas Barnshaw on 1 February 2014
20 Feb 2014 CH03 Secretary's details changed for Henry Thomas Barnshaw on 1 February 2014
02 Oct 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 SH08 Change of share class name or designation
22 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2013 CC04 Statement of company's objects
21 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
22 Nov 2012 AP01 Appointment of Susan Lee Main as a director
22 Nov 2012 TM01 Termination of appointment of Dale Schnittjer as a director
27 Sep 2012 AD02 Register inspection address has been changed
19 Sep 2012 AP01 Appointment of Melanie Susan Cibik as a director
19 Sep 2012 TM01 Termination of appointment of John Juelbs as a director