CLEAR PATHWAYS LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-12-08

View Document

14/12/2214 December 2022 Removal of liquidator by court order

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

03/02/223 February 2022 Liquidators' statement of receipts and payments to 2021-12-08

View Document

26/10/2126 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-10-26

View Document

18/10/2118 October 2021 Appointment of a voluntary liquidator

View Document

18/10/2118 October 2021 Removal of liquidator by court order

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM PRINCESS HOUSE PRINCESS WAY SWANSEA SA1 3LW WALES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/08/184 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092401800001

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 87 SUMMERLAND PARK UPPER KILLAY SWANSEA SA2 7JA

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAK WILLIAM LOCKE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/09/16, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 222A HIGH STREET SWANSEA SWANSEA SA1 1NW

View Document

15/02/1715 February 2017 COMPANY NAME CHANGED SPOTLESS CIF LIMITED CERTIFICATE ISSUED ON 15/02/17

View Document

15/02/1715 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM THE BEACON DAFEN LLANELLI CARMARTHENSHIRE SA14 8LQ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE DAVIES

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED ZAK WILLIAM LOCKE

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOCKE

View Document

03/11/153 November 2015 29/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRENTICE

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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