Advanced company searchLink opens in new window

PULSE ENGINEERING U.K. LIMITED

Company number 05779379

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)
23 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
26 Apr 2013 AD01 Registered office address changed from Unit 14 Slough Business Park 94 Farnham Road Slough Berkshire SL1 4UN on 26 April 2013
25 Apr 2013 4.20 Statement of affairs with form 4.19
25 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Apr 2013 600 Appointment of a voluntary liquidator
11 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
28 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 20
22 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Paul Davies on 12 April 2011
10 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
03 Dec 2009 AD01 Registered office address changed from 496 Ipswich Road Slough Trading Estate Slough Berkshire SL1 4EP on 3 December 2009
07 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
08 May 2009 363a Return made up to 12/04/09; no change of members
14 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
29 Dec 2008 363a Return made up to 12/04/08; full list of members
29 Dec 2008 288c Director and secretary's change of particulars / darren davies / 19/01/2008
04 Aug 2008 AA Accounts made up to 31 March 2007
04 Aug 2007 363s Return made up to 12/04/07; full list of members
13 Feb 2007 395 Particulars of mortgage/charge