PATHWAYS: INSPIRATIONAL DEVELOPMENT C.I.C.
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
26/09/2426 September 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-02-28 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RAYMOND BALL / 27/10/2016 |
27/10/1627 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET SAVILLE BALL / 27/10/2016 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET SAVILLE BALL / 27/10/2016 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM HAFREN HOUSE 5 ST GILES BUSINESS PARK NEWTOWN POWYS SY16 3AJ |
22/02/1622 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/05/1414 May 2014 | DIRECTOR APPOINTED GWYDION EWAN WATT JAMIESON BALL |
14/05/1414 May 2014 | DIRECTOR APPOINTED JACQUELINE MARGARET SAVILLE BALL |
17/02/1417 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
16/01/1416 January 2014 | 25/11/13 STATEMENT OF CAPITAL GBP 6.00 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/02/1321 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/02/1210 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
08/12/118 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
03/03/113 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/07/107 July 2010 | CONVERSION TO A CIC |
07/07/107 July 2010 | COMPANY NAME CHANGED PATHWAYS: INSPIRATIONAL DEVELOPMENT LTD CERTIFICATE ISSUED ON 07/07/10 |
07/07/107 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/02/1026 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: BARCLAYS BANK CHAMBERS SEVERN STREET NEWTOWN POWYS SY16 2AQ |
21/03/0721 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
01/03/031 March 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: ST.DAVID'S BUSINESS CENTRE NEWTOWN SY16 1RB |
22/01/0322 January 2003 | SECRETARY RESIGNED |
06/02/026 February 2002 | SECRETARY RESIGNED |
05/02/025 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company