Advanced company searchLink opens in new window

IMPULSE UK LIMITED

Company number 05739422

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-03
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
  • GBP 100
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