Advanced company searchLink opens in new window

PARKESOFT LIMITED

Company number 06352035

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 AD01 Registered office address changed from C/O Parkes & Swan the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX to Sute E, 1-3 Canfield Place London NW6 3BT on 19 July 2016
17 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
17 Sep 2015 TM01 Termination of appointment of Lynda Jean Parkes as a director on 31 August 2015
17 Sep 2015 TM02 Termination of appointment of Lynda Jean Parkes as a secretary on 31 August 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
12 Sep 2014 CH03 Secretary's details changed for Lynda Jean Parkes on 17 June 2014
12 Sep 2014 CH01 Director's details changed for Lynda Jean Parkes on 17 June 2014
12 Sep 2014 CH01 Director's details changed for Philip Michael Parkes on 17 June 2014
28 Jul 2014 AD01 Registered office address changed from 3 the Heath Chaldon Caterham Surrey CR3 5DJ England to The Officers' Mess Coldstream Road Caterham Surrey CR3 5QX on 28 July 2014
10 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
14 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Philip Michael Parkes on 24 August 2010
04 May 2010 AD01 Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA on 4 May 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
25 Aug 2009 363a Return made up to 24/08/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008