Pulse Group Holdings Limited

DataGardener
dissolved
Unknown

Pulse Group Holdings Limited

06065912Private Limited With Share Capital

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW
Incorporated

24/01/2007

Company Age

19 years

Directors

6

Employees

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Pulse Group Holdings Limited (06065912) is a private limited with share capital incorporated on 24/01/2007 (19 years old) and registered in west yorkshire, HX12QW. The company operates under SIC code 74100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74100
Unknown
Incorporated 24/01/2007
HX12QW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

20

Shareholders

Board of Directors

5

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:21-08-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-04-2014
Resolution
Category:Resolution
Date:04-04-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:03-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Legacy
Category:Mortgage
Date:04-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2010
Memorandum Articles
Category:Incorporation
Date:17-05-2010
Accounts With Accounts Type Group
Category:Accounts
Date:19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2010
Termination Secretary Company With Name
Category:Officers
Date:16-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2009
Resolution
Category:Resolution
Date:17-09-2009
Legacy
Category:Capital
Date:14-09-2009
Legacy
Category:Capital
Date:30-04-2009
Legacy
Category:Capital
Date:24-04-2009
Legacy
Category:Annual Return
Date:11-03-2009
Legacy
Category:Address
Date:11-03-2009
Accounts With Accounts Type Group
Category:Accounts
Date:07-02-2009
Legacy
Category:Capital
Date:04-12-2008
Legacy
Category:Capital
Date:22-10-2008
Legacy
Category:Mortgage
Date:25-09-2008
Legacy
Category:Annual Return
Date:14-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Capital
Date:06-08-2007
Memorandum Articles
Category:Incorporation
Date:16-07-2007
Resolution
Category:Resolution
Date:16-07-2007
Resolution
Category:Resolution
Date:16-07-2007
Resolution
Category:Resolution
Date:16-07-2007
Resolution
Category:Resolution
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Resolution
Category:Resolution
Date:20-04-2007
Legacy
Category:Officers
Date:15-03-2007
Legacy
Category:Capital
Date:15-03-2007
Legacy
Category:Capital
Date:15-03-2007
Legacy
Category:Accounts
Date:14-03-2007
Resolution
Category:Resolution
Date:06-03-2007
Legacy
Category:Officers
Date:06-03-2007
Legacy
Category:Address
Date:06-03-2007
Incorporation Company
Category:Incorporation
Date:24-01-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2014
Filing Date30/03/2013
Latest Accounts30/06/2012

Trading Addresses

Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX12QWRegistered

Contact

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW