Advanced company searchLink opens in new window

PULMAKER LIMITED

Company number 05773555

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 DS01 Application to strike the company off the register
08 Jul 2011 TM01 Termination of appointment of Kseniia Dodak as a director
08 Jul 2011 AP01 Appointment of Tetyana Borsey as a director
11 May 2011 AP01 Appointment of Mrs Kseniia Dodak as a director
09 May 2011 AD01 Registered office address changed from Technology House Lissadel Street Salford M6 6AP England on 9 May 2011
11 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
11 Apr 2011 AD01 Registered office address changed from Technology Park Salford University Business Park Lissadel Street Salford Greater Manchester M6 6AP on 11 April 2011
06 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
30 Sep 2010 AD01 Registered office address changed from C/O Edward Borsey 50 the Gateways Pendlebury, Swinton Manchester M27 6LA United Kingdom on 30 September 2010
07 Jun 2010 AA Accounts for a dormant company made up to 30 April 2009
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr Edward Borsey on 7 April 2010
04 May 2010 CH01 Director's details changed for Mr Edward Borsey on 4 May 2010
04 May 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 4 May 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2009 288b Appointment Terminated Secretary hcs secretarial LIMITED
06 May 2009 363a Return made up to 07/04/09; full list of members
06 May 2009 288c Director's Change of Particulars / edward borsey / 04/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 68; Street was: 74 st peters court, now: the quarter; Area was: new charlotte street, now: egerton street; Post Town was: bristol, now: chester; Post Code was: BS3 4AS, now: CH1 3NL
27 Feb 2009 AA Accounts made up to 30 April 2008
15 May 2008 363a Return made up to 07/04/08; full list of members
17 Jul 2007 363a Return made up to 07/04/07; full list of members
17 Jul 2007 288c Director's particulars changed