Advanced company searchLink opens in new window

NEW PATHWAYS GROUP LTD

Company number 07025245

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300
30 Sep 2014 TM01 Termination of appointment of David John Loftus as a director on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of Lesley Anderson Boyland as a director on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of Lesley Anderson Boyland as a director on 18 July 2014
30 Sep 2014 TM02 Termination of appointment of David John Loftus as a secretary on 18 July 2014
13 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/02/2014
07 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
07 Oct 2013 AD02 Register inspection address has been changed
07 Oct 2013 AD03 Register(s) moved to registered inspection location
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Jan 2013 AP03 Appointment of Mr David John Loftus as a secretary
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Oct 2012 AP01 Appointment of Mr David John Loftus as a director
24 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Ian White as a director
09 Aug 2012 TM02 Termination of appointment of Ian White as a secretary
30 Mar 2012 AD01 Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 30 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mrs Lesley Anderson Boyland on 23 July 2011