Advanced company searchLink opens in new window

PATHLORE LTD

Company number 03229944

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2017 TM02 Termination of appointment of Michael John Astle as a secretary on 5 October 2017
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
18 Jul 2017 PSC05 Change of details for Fairfield Imaging Limited as a person with significant control on 28 July 2016
05 Jul 2017 PSC02 Notification of Fairfield Imaging Limited as a person with significant control on 28 July 2016
24 May 2017 CH01 Director's details changed for Mr Jay Charles Lecoque on 24 May 2017
16 May 2017 AP01 Appointment of Mr Jay Charles Lecoque as a director on 12 May 2017
12 May 2017 TM01 Termination of appointment of Nicholas Watson Ash as a director on 12 May 2017
12 May 2017 TM02 Termination of appointment of Source Bioscience Uk Limited as a secretary on 12 May 2017
12 May 2017 AP03 Appointment of Mr Michael John Astle as a secretary on 12 May 2017
12 May 2017 TM01 Termination of appointment of Source Bioscience (Directors) Limited as a director on 12 May 2017
12 May 2017 AP01 Appointment of Mr Iain Macdonald Chisholm as a director on 12 May 2017
12 May 2017 AP01 Appointment of Mr Russell Steven Wheatcroft as a director on 12 May 2017
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011