PULSE TIDAL LIMITED

Dlp House 46 Prescott Street, Halifax, HX1 2QW, West Yorkshire
StatusDISSOLVED
Company No.05532929
CategoryPrivate Limited Company
Incorporated10 Aug 2005
Age18 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution15 Jul 2019
Years4 years, 11 months, 27 days

SUMMARY

PULSE TIDAL LIMITED is an dissolved private limited company with number 05532929. It was incorporated 18 years, 11 months, 1 day ago, on 10 August 2005 and it was dissolved 4 years, 11 months, 27 days ago, on 15 July 2019. The company address is Dlp House 46 Prescott Street, Halifax, HX1 2QW, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 20 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2017

Action Date: 26 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2016

Action Date: 26 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2015

Action Date: 26 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Nov 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 04 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James O'nians

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Innovation Technology Centre Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham South Yorkshire S60 5WG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 10 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pulse generation (tidal) LIMITED\certificate issued on 15/11/07

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/03/07--------- £ si 149999@1=149999 £ ic 1/150000

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 30/06/07

Documents

View document PDF

Resolution

Date: 13 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 12/10/06 from: unit d 60 shirland lane sheffield south yorkshire S9 3SP

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 10 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 STOP ACCOUNTING (UK) LTD

C/O 1 STOP ACCOUNTING (UK) LTD 185 TOWN STREET,LEEDS,LS12 3RA

Number:09344308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANWAR MEDICAL LOCUMS LTD

13 SALUS STREET,BURNLEY,BB10 3EZ

Number:09547400
Status:ACTIVE
Category:Private Limited Company

CINATURA UK LIMITED

23 CAMEO HOUSE,LONDON,WC2H 7AS

Number:06030245
Status:ACTIVE
Category:Private Limited Company

ECNARD LTD

4 NORTH BIRKBECK ROAD,LONDON,E11 4JG

Number:09279295
Status:ACTIVE
Category:Private Limited Company

IVRE PROPERTIES LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:10841038
Status:ACTIVE
Category:Private Limited Company

MEDIACESSITIES LTD

111 BAILEY CLOSE,LONDON,N11 2JW

Number:11282922
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