Advanced company searchLink opens in new window

PATHWAY HOMES GROUP (STOKE) LIMITED

Company number 12836668

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2022 AD02 Register inspection address has been changed to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN
07 Jun 2022 600 Appointment of a voluntary liquidator
07 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-25
07 Jun 2022 AD01 Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England to 30 Finsbury Square London EC2A 1AG on 7 June 2022
07 Jun 2022 LIQ01 Declaration of solvency
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
12 Mar 2021 AP04 Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 18 December 2020
08 Dec 2020 AP01 Appointment of Mr Jamie Nigel Beale as a director on 2 December 2020
08 Dec 2020 AP01 Appointment of Mr Gareth Anfield Jones as a director on 2 December 2020
08 Dec 2020 AP01 Appointment of Ms Charlotte Hannah Victoria Fletcher as a director on 2 December 2020
08 Dec 2020 TM01 Termination of appointment of Timothy Lynch as a director on 2 December 2020
08 Dec 2020 TM01 Termination of appointment of Neil Gerrard Kimmance as a director on 2 December 2020
08 Dec 2020 TM01 Termination of appointment of Jonathan Robert Clarke as a director on 2 December 2020
08 Dec 2020 PSC02 Notification of Home Holdings 1 Limited as a person with significant control on 2 December 2020
08 Dec 2020 PSC07 Cessation of Jonathan Robert Clarke as a person with significant control on 2 December 2020
08 Dec 2020 PSC07 Cessation of Timothy Lynch as a person with significant control on 2 December 2020
08 Dec 2020 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN on 8 December 2020
26 Nov 2020 CH01 Director's details changed for Mr Jonathan Robert Clarke on 26 November 2020
26 Nov 2020 PSC04 Change of details for Mr Jonathan Robert Clarke as a person with significant control on 26 November 2020
25 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-25
  • GBP 100