Advanced company searchLink opens in new window

PARITES SERVICES LIMITED

Company number 07423229

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jul 2015 SH20 Statement by Directors
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 1,000
21 Jul 2015 CAP-SS Solvency Statement dated 15/06/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 783,642
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 783,642
30 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
08 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 882,642
  • ANNOTATION A second filed SH01 was registered on 30TH January 2014
04 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
15 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
24 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
22 Dec 2011 TM01 Termination of appointment of Three Rivers Management Limited as a director
22 Dec 2011 AD01 Registered office address changed from , 62 Wilson Street, London, EC2A 2BU, United Kingdom on 22 December 2011
21 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
20 Dec 2011 ANNOTATION Rectified form CH02 was removed from the public register on 06/03/2012 as it was invalid or ineffective.
20 Dec 2011 CH01 Director's details changed for Mr Andrew Victor William Greenfield on 12 December 2011
20 Dec 2011 AD01 Registered office address changed from , 70 Conduit Street, London, W1S 2GF, United Kingdom on 20 December 2011
29 Oct 2010 NEWINC Incorporation