Advanced company searchLink opens in new window

PULMONIC LIMITED

Company number 07530776

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2014 TM01 Termination of appointment of Timothy Williams as a director
03 Mar 2014 TM01 Termination of appointment of David Hitchings as a director
20 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3
20 Feb 2014 CH01 Director's details changed for Dr John Michael Thompson on 26 February 2013
18 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Dr John Michael Thompson on 31 October 2012
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Dr John Michael Thompson on 23 January 2012
24 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
13 May 2011 AP01 Appointment of Mr Timothy Michael Williams as a director
13 May 2011 AP01 Appointment of Dr John Michael Thompson as a director
13 May 2011 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 2
13 May 2011 AP01 Appointment of Dr David James Hitchings as a director
16 Feb 2011 TM01 Termination of appointment of Elizabeth Ann Davies as a director
15 Feb 2011 NEWINC Incorporation