PULSE FLEXIBLE PACKAGING PENSION SCHEME TRUSTEES LIMITED

20-20 Trustees Limited Albion Wharf 20-20 Trustees Limited Albion Wharf, Manchester, M1 5LN, England
StatusDISSOLVED
Company No.09023655
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAZZ LOGISTICS LTD

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC328160
Status:ACTIVE
Category:Private Limited Company

DC ESTATE AGENTS LIMITED

41 GREYSTONE SQUARE,ROCHESTER,ME1 3FP

Number:08967885
Status:ACTIVE
Category:Private Limited Company

FBS TRADE LTD

BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ

Number:09437342
Status:ACTIVE
Category:Private Limited Company

HOMEHUNTERS LIMITED

109 GORWYDD ROAD,SWANSEA,SA4 3AN

Number:05339820
Status:ACTIVE
Category:Private Limited Company

PAGTERSTRAAT ESTATES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source