About

Registered Number: 05532929
Date of Incorporation: 10/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 10 months ago)
Registered Address: Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Pulse Tidal Ltd was founded on 10 August 2005 and has its registered office in Halifax, West Yorkshire. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NIANS, James Alexander 01 January 2006 05 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
LIQ14 - N/A 15 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2018
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 31 August 2018
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 20 August 2018
LIQ14 - N/A 21 May 2018
4.68 - Liquidator's statement of receipts and payments 06 June 2017
4.68 - Liquidator's statement of receipts and payments 03 June 2016
4.68 - Liquidator's statement of receipts and payments 21 May 2015
F10.2 - N/A 28 November 2014
AD01 - Change of registered office address 19 June 2014
AD01 - Change of registered office address 08 April 2014
RESOLUTIONS - N/A 04 April 2014
4.20 - N/A 04 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 19 March 2010
AD01 - Change of registered office address 17 November 2009
AD01 - Change of registered office address 17 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 12 March 2008
CERTNM - Change of name certificate 15 November 2007
363a - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 19 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
225 - Change of Accounting Reference Date 23 March 2007
RESOLUTIONS - N/A 13 March 2007
363a - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.