Pinner
Middlesex
HA5 2PD
Registered Address | Path Business Recovery Limited Flint Gas Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Rahul Thakur 50.00% Ordinary |
---|---|
1 at £1 | Swastika Thakur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,551 |
Current Liabilities | £30,070 |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 26 March 2019 (17 pages) |
19 April 2018 | Registered office address changed from 182 Booth Road Bacup Lancashire OL13 0th England to Flint Gas Works 64 Jersey Street Manchester M4 6JW on 19 April 2018 (2 pages) |
12 April 2018 | Appointment of a voluntary liquidator (3 pages) |
12 April 2018 | Declaration of solvency (7 pages) |
12 April 2018 | Resolutions
|
20 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
7 October 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Registered office address changed from 167 Joel Street Pinner Middlesex HA5 2PD to 182 Booth Road Bacup Lancashire OL13 0th on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 167 Joel Street Pinner Middlesex HA5 2PD to 182 Booth Road Bacup Lancashire OL13 0th on 19 August 2015 (1 page) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Director's details changed for Dr. Rahul Thakur on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Dr. Rahul Thakur on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from 27 Churchfields Churchfields Hethersett Norwich NR9 3AF England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 27 Churchfields Churchfields Hethersett Norwich NR9 3AF England on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
14 December 2012 | Incorporation (22 pages) |
14 December 2012 | Incorporation (22 pages) |