Advanced company searchLink opens in new window

PIMS PATHWAY LIMITED

Company number 07126682

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)
26 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 14 October 2016
26 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 May 2016
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 May 2015
02 Jun 2014 4.20 Statement of affairs with form 4.19
02 Jun 2014 600 Appointment of a voluntary liquidator
02 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 CH03 Secretary's details changed for Thomas Paul Hollings on 5 June 2013
14 Feb 2013 AP01 Appointment of Dr Nicholas Stehpen Lance as a director
30 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 30,700
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jul 2012 SH06 Cancellation of shares. Statement of capital on 30 July 2012
  • GBP 30,700
30 Jul 2012 SH03 Purchase of own shares.
26 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
14 May 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 32,700
14 May 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 28,700
05 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
18 Feb 2010 TM01 Termination of appointment of Philip Hollins as a director
18 Feb 2010 TM01 Termination of appointment of City Executor & Trustee Company Limited as a director