Advanced company searchLink opens in new window

POSITIVE PATHWAY ALLIANCE CO-OP CIC

Company number 10445268

Filter by category

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
07 Feb 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 October 2019
14 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 24/10/2018
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
16 Sep 2019 AP01 Appointment of Mr Paul Richard Adams as a director on 16 September 2019
27 Jun 2019 TM01 Termination of appointment of Anthony Knaggs as a director on 23 May 2019
07 Feb 2019 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 CH03 Secretary's details changed for Rachel Mallows on 21 November 2018
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 14/11/2019.
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Jul 2018 AD01 Registered office address changed from 26 Rock Street Wellingborough Northamptonshire NN8 4LW to Arch Villa 23 High Street Bozeat Northamptonshire NN29 7NF on 18 July 2018
07 Nov 2017 AP01 Appointment of Mr Anthony Knaggs as a director on 6 November 2017
06 Nov 2017 AP01 Appointment of Mrs Rachel Elizabeth Mallows as a director on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of Philip George Houston as a director on 5 November 2017
06 Nov 2017 TM01 Termination of appointment of Jane Margaret Deamer as a director on 5 November 2017
27 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
25 Oct 2016 CICINC Incorporation of a Community Interest Company