CLEAN PATH LTD

4 Red House Close 4 Red House Close, Reading, RG6 4XB, England
StatusDISSOLVED
Company No.06337379
CategoryPrivate Limited Company
Incorporated08 Aug 2007
Age16 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 6 months, 5 days

SUMMARY

CLEAN PATH LTD is an dissolved private limited company with number 06337379. It was incorporated 16 years, 11 months, 4 days ago, on 08 August 2007 and it was dissolved 4 years, 6 months, 5 days ago, on 07 January 2020. The company address is 4 Red House Close 4 Red House Close, Reading, RG6 4XB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

Old address: 1 Brookside Calcot Reading Berks RG31 7PJ

New address: 4 Red House Close Lower Earley Reading RG6 4XB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2015

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-05

Officer name: Patience Ibe

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2015

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-05

Officer name: Dr Chrsitopher Ibe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Dr Chrsitopher Ibe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLINGTON FARMHOUSE LIMITED

VENTURE HOUSE CALNE ROAD,CHIPPENHAM,SN15 4PP

Number:06530319
Status:ACTIVE
Category:Private Limited Company

LAKATAMIA GERMAN SHEPHERDS LIMITED

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:04556140
Status:ACTIVE
Category:Private Limited Company

POVEY LITTLE ACCOUNTANTS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:07578357
Status:ACTIVE
Category:Private Limited Company

QSD ENTERPRISES LTD

5 PINEVIEW CLOSE,MANSFIELD,NG18 4PQ

Number:10544774
Status:ACTIVE
Category:Private Limited Company

ROBIN LONG CARPET CONTRACTS LIMITED

BARCLAYS BANK CHAMBERS,TETBURY,GL8 8AA

Number:01890919
Status:LIQUIDATION
Category:Private Limited Company

STEWART WINES LIMITED

SPRINGFIELD HOUSE,BRISTOL,BS1 4AG

Number:05599219
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