- Company Overview for WORKING PULSE LIMITED (04908516)
- Filing history for WORKING PULSE LIMITED (04908516)
- People for WORKING PULSE LIMITED (04908516)
- More for WORKING PULSE LIMITED (04908516)
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
|
|
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
|
|
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
|
|
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
|
|
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 |