- Company Overview for PATHFINDER ROBOTICS LIMITED (05722249)
- Filing history for PATHFINDER ROBOTICS LIMITED (05722249)
- People for PATHFINDER ROBOTICS LIMITED (05722249)
- More for PATHFINDER ROBOTICS LIMITED (05722249)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
16 Jan 2014 | AD01 | Registered office address changed from 5569 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England on 16 January 2014 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from Suite 5560 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH United Kingdom on 19 April 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from 61 Radnor Road Luton Bedfordshire LU4 0UG on 22 August 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Alan Joseph Edwards on 27 February 2010 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2010 | AD01 | Registered office address changed from 36 Boxted Close Luton Bedfordshire LU4 9HW United Kingdom on 8 June 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Nov 2009 | TM02 | Termination of appointment of John Burke as a secretary | |
23 Nov 2009 | AD01 | Registered office address changed from 167 Fog Lane Didsbury Manchester M20 6FJ on 23 November 2009 | |
23 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |