- Company Overview for PULSE BUILDING PRODUCTS LIMITED (06331511)
- Filing history for PULSE BUILDING PRODUCTS LIMITED (06331511)
- People for PULSE BUILDING PRODUCTS LIMITED (06331511)
- Charges for PULSE BUILDING PRODUCTS LIMITED (06331511)
- Insolvency for PULSE BUILDING PRODUCTS LIMITED (06331511)
- More for PULSE BUILDING PRODUCTS LIMITED (06331511)
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) |
---|---|---|---|
06 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2011 | |
15 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2010 | |
03 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2010 | |
02 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from stephanie works chinley stockport cheshire SK23 6BT | |
02 Oct 2008 | 288b | Appointment Terminated Director jonathan torkington | |
21 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
21 Aug 2008 | 288c | Director's Change of Particulars / christopher makin / 21/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: cheshire hunt lodge, now: dunlin rise; Area was: spuley lane rainow, now: tytherington; Post Code was: SK10 5DE, now: SK10 2SP; Country was: , now: uk | |
19 Aug 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/01/2009 | |
21 Jul 2008 | 288a | Secretary appointed christopher michael makin | |
07 Jul 2008 | 288b | Appointment Terminated Secretary paul harrison | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
24 Sep 2007 | 88(2)R | Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 | |
14 Sep 2007 | 395 | Particulars of mortgage/charge | |
12 Sep 2007 | CERTNM | Company name changed holdflight LIMITED\certificate issued on 12/09/07 | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
03 Sep 2007 | 288a | New director appointed | |
03 Sep 2007 | 288a | New director appointed | |
03 Sep 2007 | 288a | New secretary appointed | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: 1 mitchell lane bristol BS1 6BU | |
24 Aug 2007 | 288b | Secretary resigned |