PATHWAY CHRISTIAN FELLOWSHIP
Status | DISSOLVED |
Company No. | 04519714 |
Category | |
Incorporated | 27 Aug 2002 |
Age | 21 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2015 |
Years | 8 years, 8 months, 2 days |
SUMMARY
PATHWAY CHRISTIAN FELLOWSHIP is an dissolved with number 04519714. It was incorporated 21 years, 9 months, 4 days ago, on 27 August 2002 and it was dissolved 8 years, 8 months, 2 days ago, on 29 September 2015. The company address is 23 Melbourne Avenue, Burton-on-trent, DE15 0EP, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Dissolution application strike off company
Date: 02 Jun 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date no member list
Date: 23 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption full
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mandy Louise Lymer
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mrs Sharon Iris Carlin
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Move registers to sail company
Date: 13 Feb 2012
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sharon Iris Carlin
Change date: 2012-02-13
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-13
Old address: 23a Holly Green Stapenhill Burton on Trent Staffordshire DE15 9GA
Documents
Annual return company with made up date no member list
Date: 09 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mandy Louise Lymer
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Mandy Louise Lymer
Documents
Appoint person secretary company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sharon Iris Carlin
Documents
Appoint person director company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Iris Carlin
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hammond
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Elliott
Documents
Termination secretary company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Hammond
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2009
Action Date: 27 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-27
Documents
Gazette filings brought up to date
Date: 21 Nov 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/08/08
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/08/07
Documents
Accounts with accounts type total exemption full
Date: 01 May 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/08/06
Documents
Accounts with accounts type dormant
Date: 29 Nov 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/08/05
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/08/04
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 06/12/03 from: 24 tower road burton on trent staffordshire DE15 0NL
Documents
Accounts with accounts type dormant
Date: 06 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/08/03
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
26 FAWCETT WAY,SOUTH SHIELDS,NE33 1TT
Number: | 11746266 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-40 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 03886474 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTFORD DEVELOPMENTS LIMITED
28 SANDILANDS,CROYDON,CR0 5DB
Number: | 02068452 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STONECROP DRIVE,HARROGATE,HG3 2SQ
Number: | 07624918 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNCIL OFFICES,ORKNEY,KW15 1NY
Number: | SC059843 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRYWOOD FARM BUBB LANE,SOUTHAMPTON,SO30 2HL
Number: | 07110000 |
Status: | ACTIVE |
Category: | Private Limited Company |