PULSE PRINT AND COMMUNICATIONS LTD
Status | LIQUIDATION |
Company No. | 08206224 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PULSE PRINT AND COMMUNICATIONS LTD is an liquidation private limited company with number 08206224. It was incorporated 11 years, 7 months, 20 days ago, on 07 September 2012. The company address is Berkeley Coach House Woods Hill Berkeley Coach House Woods Hill, Bath, BA2 7FS, Wiltshire.
Company Fillings
Liquidation compulsory winding up order
Date: 15 Dec 2023
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 01 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-08
Psc name: Joanne Caroline Harcombe
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Caroline Harcombe
Termination date: 2019-10-07
Documents
Cessation of a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-08
Psc name: Joanne Caroline Harcombe
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Harcombe
Appointment date: 2019-10-07
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-22
Officer name: Paul John Charles
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Charles
Termination date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Capital allotment shares
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-10
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Caroline Harcombe
Documents
Certificate change of name company
Date: 10 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vardon-cardy LIMITED\certificate issued on 10/09/13
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Charles
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Charles
Documents
Change person director company with change date
Date: 19 Jul 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-15
Officer name: Amanda Vardon-Cardy
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Vardon-Cardy
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Cardy
Documents
Some Companies
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 07174094 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CARRICKBROAD ROAD,NEWRY,BT35 8TQ
Number: | NI634823 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 03446717 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BARNES CLOSE,IPSWICH,IP7 5NN
Number: | 03373852 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVENDALE CHILDCARE PROVIDERS LIMITED
TALBOT HOUSE TALBOT HOUSE,NORTHALLERTON,DL6 2JQ
Number: | 11420613 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK CEDAR DEVELOPMENTS LIMITED
WOOD FARM,NORWICH,NR10 5QQ
Number: | 09505433 |
Status: | ACTIVE |
Category: | Private Limited Company |