- Company Overview for PARBERY, DAVIES AND COMPANY LIMITED (01113596)
- Filing history for PARBERY, DAVIES AND COMPANY LIMITED (01113596)
- People for PARBERY, DAVIES AND COMPANY LIMITED (01113596)
- More for PARBERY, DAVIES AND COMPANY LIMITED (01113596)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2022 | DS01 | Application to strike the company off the register | |
13 May 2022 | AD01 | Registered office address changed from Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA United Kingdom to Old Park Farm Norton Shifnal TF11 9DU on 13 May 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Stanley Cyril Manton as a director on 11 July 2021 | |
28 Sep 2021 | PSC07 | Cessation of Stanley Cyril Manton as a person with significant control on 11 July 2021 | |
28 Sep 2021 | PSC01 | Notification of Graeme Manton as a person with significant control on 11 August 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Graeme Manton as a director on 11 August 2021 | |
27 Sep 2021 | AA01 | Previous accounting period extended from 5 April 2021 to 31 August 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from Maxet House, Liverpool Road Luton Bedfordshire LU1 1RS to Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA on 9 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Stanley Cyril Manton on 20 November 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 |