PULSE FLEXIBLE PACKAGING PENSION SCHEME TRUSTEES LIMITED
Status | DISSOLVED |
Company No. | 09023655 |
Category | Private Limited Company |
Incorporated | 02 May 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 8 days |
SUMMARY
PULSE FLEXIBLE PACKAGING PENSION SCHEME TRUSTEES LIMITED is an dissolved private limited company with number 09023655. It was incorporated 10 years, 1 month, 5 days ago, on 02 May 2014 and it was dissolved 4 years, 10 months, 8 days ago, on 30 July 2019. The company address is 20-20 Trustees Limited Albion Wharf 20-20 Trustees Limited Albion Wharf, Manchester, M1 5LN, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change corporate director company with change date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: 20-20 Tustees Limited
Change date: 2018-05-24
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
New address: 20-20 Trustees Limited Albion Wharf Albion Street Manchester M1 5LN
Old address: Pulse Flexible Packaging Ltd Bridge Hall Mills Bury Lancashire BL9 7PA United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-10
Officer name: Andrew George Gilroy
Documents
Appoint corporate director company with name date
Date: 18 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-01-12
Officer name: 20-20 Tustees Limited
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Change date: 2016-07-08
New address: Pulse Flexible Packaging Ltd Bridge Hall Mills Bury Lancashire BL9 7PA
Documents
Accounts with accounts type full
Date: 03 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Studholme
Termination date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: James Parker Fishwick
Documents
Certificate change of name company
Date: 28 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed printpack pension scheme trustees LIMITED\certificate issued on 28/08/14
Documents
Change account reference date company current extended
Date: 14 Jul 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-06-30
Documents
Some Companies
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC328160 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREYSTONE SQUARE,ROCHESTER,ME1 3FP
Number: | 08967885 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ
Number: | 09437342 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 GORWYDD ROAD,SWANSEA,SA4 3AN
Number: | 05339820 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,SE1 2AP
Number: | 05476197 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & M BUSINESS SERVICES LIMITED
1 IRVINE AVENUE,MANCHESTER,M28 1LJ
Number: | 07316910 |
Status: | ACTIVE |
Category: | Private Limited Company |