Advanced company searchLink opens in new window

PARKES VALUATION LTD

Company number 08487505

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
17 Jul 2019 AA Micro company accounts made up to 31 March 2019
22 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
07 Mar 2018 TM01 Termination of appointment of Graham Robinson as a director on 7 March 2018
24 Jan 2018 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
11 Jan 2015 AAMD Amended total exemption small company accounts made up to 5 April 2014
22 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
27 Nov 2014 AD01 Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY to Rutledge Mews 1 Southbourne Road Sheffield S10 2QN on 27 November 2014
28 Aug 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
14 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
26 Feb 2014 AP01 Appointment of Mr Graham Robinson as a director
26 Feb 2014 AP01 Appointment of Mr Graham Robinson as a director
24 Jan 2014 AD01 Registered office address changed from 6 Slayleigh Lane Sheffield South Yorkshire S10 3RF United Kingdom on 24 January 2014
15 Apr 2013 NEWINC Incorporation