Advanced company searchLink opens in new window

WORKING PULSE LIMITED

Company number 04908516

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AA Micro company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 134.03
05 May 2015 TM01 Termination of appointment of Michael Shaun Lawson as a director on 1 May 2015
05 May 2015 TM01 Termination of appointment of David Baldwin as a director on 1 May 2015
05 May 2015 AP01 Appointment of Ms Jennifer Hardy as a director on 1 May 2015
05 May 2015 AD01 Registered office address changed from The Old Brewery the Stocks Cosgrove Milton Keynes MK19 7JD England to Stoneleigh and the Coach House 39/41 Halifax Road Brighouse West Yorkshire HD6 2AQ on 5 May 2015
05 May 2015 AP01 Appointment of Mr Jon Mark Taylor as a director on 1 May 2015
05 May 2015 AP01 Appointment of Mr Paul Martin Beasley as a director on 1 May 2015
05 May 2015 TM01 Termination of appointment of Russell Roy Woolley as a director on 1 May 2015
05 May 2015 TM01 Termination of appointment of Robert Willcock as a director on 1 May 2015
05 May 2015 TM02 Termination of appointment of Robert Willcock as a secretary on 1 May 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 23 September 2014 no member list
Statement of capital on 2014-10-14
  • GBP 134.03
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 134.03
21 May 2013 AD01 Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Bucks MK9 2AH on 21 May 2013
08 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 134.0300
08 Oct 2012 AR01 Annual return made up to 23 September 2012
02 Oct 2012 CH01 Director's details changed for Mr David Baldwin on 2 October 2012