Advanced company searchLink opens in new window

PULSE F.M. LIMITED

Company number 03115088

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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 28 June 2020
06 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
21 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
03 Jan 2019 AA Accounts for a dormant company made up to 1 July 2018
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
26 Mar 2018 CH01 Director's details changed for Mr Scott William Taunton on 2 March 2018
08 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Oct 2017 TM01 Termination of appointment of Anthony David Tompkins as a director on 30 September 2017
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
09 May 2017 TM01 Termination of appointment of Norman Mckeown as a director on 30 April 2017
15 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
06 Mar 2017 AP01 Appointment of Mr Michael Charles Gill as a director on 30 November 2016
02 Mar 2017 AP01 Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016
02 Mar 2017 TM02 Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016
20 Dec 2016 CH01 Director's details changed for Mr Scott William Taunton on 19 December 2016
02 Dec 2016 AD01 Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
18 May 2016 TM01 Termination of appointment of John Mccann as a director on 12 May 2016