Advanced company searchLink opens in new window

VERRALL & PARKS LTD

Company number 11743761

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 CS01 Confirmation statement made on 30 December 2022 with updates
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 PSC07 Cessation of Aqt Holdings Ltd as a person with significant control on 21 December 2021
07 Apr 2022 PSC02 Notification of Steve Derham Limited as a person with significant control on 21 December 2021
07 Apr 2022 TM01 Termination of appointment of Charlotte Verrall as a director on 21 December 2021
07 Apr 2022 TM01 Termination of appointment of Daniel John Verrall as a director on 21 December 2021
07 Apr 2022 AP01 Appointment of Mr Steven Mark Derham as a director on 21 December 2021
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 AD01 Registered office address changed from Services) Ltd 30-34 North Street Hailsham BN27 1DW United Kingdom to 30-34 North Street Hailsham BN27 1DW on 20 April 2021
20 Apr 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 PSC02 Notification of Aqt Holdings Ltd as a person with significant control on 1 January 2019
21 Jan 2020 PSC07 Cessation of Daniel John Verrall as a person with significant control on 1 January 2019
21 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
15 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15
31 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-31
  • GBP 100