PARKE RIVERS SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2023-11-28

View Document

01/04/251 April 2025 Confirmation statement made on 2023-11-01 with no updates

View Document

01/04/251 April 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Confirmation statement made on 2022-11-01 with updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2022-11-28

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2021-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

06/05/226 May 2022 Termination of appointment of Jacqueline Teresa Dinnage as a director on 2022-04-19

View Document

06/05/226 May 2022 Termination of appointment of Jacqueline Teresa Dinnage as a secretary on 2022-04-19

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

06/05/206 May 2020 COMPANY NAME CHANGED PARKE RIVERS PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/05/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

13/02/1913 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE TERESA DINNAGE / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE TERESA DINNAGE / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KERRY DINNAGE / 27/03/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS JACQUELINE TERESA DINNAGE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information