Advanced company searchLink opens in new window

PULSE BUILDING PRODUCTS LIMITED

Company number 06331511

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
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