PATH SELECTION LIMITED

County House County House, Redditch, B97 4EA, Worcestershire
StatusDISSOLVED
Company No.09347637
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 26 days

SUMMARY

PATH SELECTION LIMITED is an dissolved private limited company with number 09347637. It was incorporated 9 years, 5 months, 23 days ago, on 09 December 2014 and it was dissolved 2 years, 10 months, 26 days ago, on 06 July 2021. The company address is County House County House, Redditch, B97 4EA, Worcestershire.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Paul David Alekna

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Alekna

Appointment date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Joe John Alekna

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-04

Officer name: Chris Folly

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Joe John Alekna

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-12

Charge number: 093476370001

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 08 Jul 2016

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Folly

Appointment date: 2016-07-08

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2016

Action Date: 08 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-08

Capital : 160 GBP

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe John Alekna

Change date: 2015-12-23

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHLETOTS LTD

6 DRAKES CLOSE,ESHER,KT10 8PQ

Number:11186160
Status:ACTIVE
Category:Private Limited Company

CAIRO PROPERTY GROUP LTD

SUITE 4102, CHARLOTTE HOUSE NORFOLK STREET,LIVERPOOL,L1 0GG

Number:11811671
Status:ACTIVE
Category:Private Limited Company

GLT TILING LTD

99 WOAD FARM ROAD,BOSTON,PE21 0DX

Number:09263927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IRIS DESIGNS LIMITED

34 ANDOVER CLOSE,BEDFORDSHIRE,LU4 9EQ

Number:04580941
Status:ACTIVE
Category:Private Limited Company

RAIL & PROPERTY MANAGEMENT LIMITED

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:08228675
Status:ACTIVE
Category:Private Limited Company

SUBSYSTIM LTD

52 NEWINGTON GREEN,LONDON,N16 9PX

Number:07326763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source