Advanced company searchLink opens in new window

PARBERY, DAVIES AND COMPANY LIMITED

Company number 01113596

Filter by category

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)
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
  • GBP 100
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