PARKES UTILITIES SURFACING LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewNotice of move from Administration to Dissolution

View Document

01/05/251 May 2025 Administrator's progress report

View Document

23/09/2423 September 2024 Administrator's progress report

View Document

09/08/249 August 2024 Notice of extension of period of Administration

View Document

05/04/245 April 2024 Administrator's progress report

View Document

25/10/2325 October 2023 Statement of administrator's proposal

View Document

06/09/236 September 2023 Appointment of an administrator

View Document

06/09/236 September 2023 Registered office address changed from Darnet Yard Kingsnorth Works Hoo, Rochester Kent ME3 9NZ England to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 2023-09-06

View Document

22/08/2322 August 2023 Appointment of Miss Leah Marie Parkes as a director on 2023-08-22

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

06/01/236 January 2023 Registered office address changed from 16 Sedge Crescent Chatham ME5 0QE United Kingdom to Darnet Yard Kingsnorth Works Hoo, Rochester Kent ME3 9NZ on 2023-01-06

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

16/03/2016 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/11/1930 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SMITH

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company