Advanced company searchLink opens in new window

PATHWAY HOLDINGS LIMITED

Company number 06618790

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)
21 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2017 AD04 Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB
21 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2016 TM01 Termination of appointment of John David Meltham as a director on 14 December 2016
15 Dec 2016 AP01 Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016
20 Jan 2016 4.70 Declaration of solvency
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
06 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
18 Jun 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015
15 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
18 Jul 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 CH04 Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014
23 Apr 2014 AD01 Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014
04 Apr 2014 AD03 Register(s) moved to registered inspection location
04 Apr 2014 AD02 Register inspection address has been changed
03 Apr 2014 AD01 Registered office address changed from 45 Pall Mall Times Place London SW1Y 5JG on 3 April 2014
30 Sep 2013 MR04 Satisfaction of charge 1 in full
15 Jul 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1,000
14 May 2013 TM01 Termination of appointment of Joseph Danules as a director
19 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 31 December 2011