- Company Overview for PATHTREE LIMITED (05119379)
- Filing history for PATHTREE LIMITED (05119379)
- People for PATHTREE LIMITED (05119379)
- Charges for PATHTREE LIMITED (05119379)
- Insolvency for PATHTREE LIMITED (05119379)
- More for PATHTREE LIMITED (05119379)
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) |
---|---|---|---|
19 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2015 | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2014 | |
09 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2013 | AD01 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 31 December 2013 | |
30 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
17 May 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr Nitinchandra Kalyanji Modha on 5 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Zdzislaw Stanislaw Adamus on 5 May 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Mr Nitinchandra Kalyanji Modha on 5 May 2010 | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from kimberley ouse 31 burnt oak broadway edgware middlesex HA8 5LD | |
18 Dec 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
15 Dec 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 |