About

Registered Number: 03897453
Date of Incorporation: 21/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (6 years and 3 months ago)
Registered Address: 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS

 

Based in Leicestershire, Path Retail Display Ltd was founded on 21 December 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Path Retail Display Ltd. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ14 - N/A 24 October 2018
LIQ03 - N/A 17 January 2018
4.68 - Liquidator's statement of receipts and payments 23 January 2017
F10.2 - N/A 11 January 2016
AD01 - Change of registered office address 27 November 2015
RESOLUTIONS - N/A 25 November 2015
4.20 - N/A 25 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 05 December 2014
MR04 - N/A 02 December 2014
MR01 - N/A 01 December 2014
MR01 - N/A 25 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
363a - Annual Return 11 January 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 08 July 2005
395 - Particulars of a mortgage or charge 16 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 17 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 08 January 2001
225 - Change of Accounting Reference Date 17 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
395 - Particulars of a mortgage or charge 24 March 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2014 Outstanding

N/A

A registered charge 25 November 2014 Outstanding

N/A

All assets debenture 10 January 2007 Fully Satisfied

N/A

Rent deposit deed 03 February 2005 Outstanding

N/A

Debenture deed 03 April 2000 Outstanding

N/A

Debenture 17 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.