- Company Overview for IMPULSE UK LIMITED (05739422)
- Filing history for IMPULSE UK LIMITED (05739422)
- People for IMPULSE UK LIMITED (05739422)
- Charges for IMPULSE UK LIMITED (05739422)
- Insolvency for IMPULSE UK LIMITED (05739422)
- More for IMPULSE UK LIMITED (05739422)
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) |
---|---|---|---|
16 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2013 | |
08 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2012 | AD01 | Registered office address changed from C/O C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 31 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP United Kingdom on 26 January 2012 | |
23 Mar 2011 | AR01 |
Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
09 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr David James Sear-Mayes on 23 March 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Mr Steven Michael Dawkins on 23 March 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
21 Sep 2009 | 288b | Appointment Terminated Director ian martin | |
13 May 2009 | 363a | Return made up to 10/03/09; full list of members | |
12 May 2009 | 288a | Director appointed mr ian lindsay martin | |
12 May 2009 | 288a | Director appointed mr david james sear-mayes | |
12 May 2009 | 288b | Appointment Terminated Director marie dawkins | |
12 May 2009 | 288a | Secretary appointed mr david james sear-mayes | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 110 regent road leicester leicestershire LE1 7LT |