Advanced company searchLink opens in new window

SHEVILL PARKES HOLDINGS LIMITED

Company number 04329778

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2016 DS01 Application to strike the company off the register
03 Mar 2016 SH20 Statement by Directors
03 Mar 2016 SH19 Statement of capital on 3 March 2016
  • GBP 1
03 Mar 2016 CAP-SS Solvency Statement dated 22/02/16
03 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
03 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
17 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
12 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
11 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
04 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
29 Aug 2012 AUD Auditor's resignation
04 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
19 Sep 2011 AA Accounts for a dormant company made up to 30 June 2011
03 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a small company made up to 30 June 2010
04 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for David Anthony Harrison on 27 November 2009
04 Dec 2009 CH01 Director's details changed for Andrew Gregory Lowe on 27 November 2009
04 Dec 2009 CH01 Director's details changed for Neil James Chatburn on 27 November 2009