CHARACTER PATHS LIMITED
Status | DISSOLVED |
Company No. | 05472870 |
Category | Private Limited Company |
Incorporated | 06 Jun 2005 |
Age | 18 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 4 days |
SUMMARY
CHARACTER PATHS LIMITED is an dissolved private limited company with number 05472870. It was incorporated 18 years, 11 months, 27 days ago, on 06 June 2005 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is 48 The Causeway, Chippenham, SN15 3DD, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Certificate change of name company
Date: 15 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed izeezi.com LIMITED\certificate issued on 15/09/14
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Anthony Brown
Change date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Old address: 7 Jordan Close Audley Gate Pewsham Chippenham Wiltshire SN15 3FP
Change date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Brown
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Legacy
Date: 30 Sep 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/10000\30/09/09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Certificate change of name company
Date: 27 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hot chilli calendars LIMITED\certificate issued on 29/04/09
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 16/04/08\gbp si 800@1=800\gbp ic 200/1000\
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: 20 the circus bath BA1 2EU
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: 7 jordan close pewsham chippenham SN15 3FP
Documents
Certificate change of name company
Date: 05 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kisstheduck LIMITED\certificate issued on 05/05/06
Documents
Some Companies
UNIT 40 FRIAR HOUSE,NEWCASTLE UPON TYNE,NE1 5UF
Number: | 07609300 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 11328204 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBANK INDUSTRIAL ESTATE,NEWRY,BT34 2PB
Number: | NI003761 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CERES ROAD,WETHERBY,LS22 6JX
Number: | 11520563 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HILL HOUSE,HULL,HU5 1LH
Number: | 06402626 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 PONTMORLAIS,MERTHYR TYDFIL,CF47 8UH
Number: | 09975151 |
Status: | ACTIVE |
Category: | Private Limited Company |