- Company Overview for PATHWAY BUSINESS SOLUTIONS LIMITED (09072739)
- Filing history for PATHWAY BUSINESS SOLUTIONS LIMITED (09072739)
- People for PATHWAY BUSINESS SOLUTIONS LIMITED (09072739)
- More for PATHWAY BUSINESS SOLUTIONS LIMITED (09072739)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
10 Nov 2016 | CH01 | Director's details changed for Mr John Joseph Gradwell on 28 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Patrick Joseph Howley as a director on 28 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Caron Anne Chattwood as a director on 28 October 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | AD01 | Registered office address changed from 27 Kirkfell Drive Burnley Lancashire BB12 8AZ to 54 Baildon Mills Northgate Baildon West Yorkshire BD17 6JX on 18 July 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Patrick Joseph Howley as a director on 1 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr John Joseph Gradwell as a director on 1 August 2015 | |
26 Aug 2015 | CERTNM |
Company name changed cc business solutions LIMITED\certificate issued on 26/08/15
|
|
30 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|