KELLY M PARKES LIMITED

12 Quiller Avenue, Arborfield Green, RG2 9TX, United Kingdom
StatusDISSOLVED
Company No.09455636
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 3 days

SUMMARY

KELLY M PARKES LIMITED is an dissolved private limited company with number 09455636. It was incorporated 9 years, 2 months, 26 days ago, on 24 February 2015 and it was dissolved 8 months, 3 days ago, on 19 September 2023. The company address is 12 Quiller Avenue, Arborfield Green, RG2 9TX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AAMD

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelly Parkes

Change date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

New address: 12 Quiller Avenue Arborfield Green RG2 9TX

Change date: 2022-07-20

Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Kelly Parkes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom

Change date: 2018-08-15

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Kelly Parkes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

New address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS

Old address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ

Change date: 2015-08-05

Old address: 16 Point Pleasant London SW18 1GG United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5581N) LIMITED

27 LAKE VIEW,POTTERS BAR,EN6 5PS

Number:06120242
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D N D CAPITAL ASSOCIATES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:06926888
Status:ACTIVE
Category:Private Limited Company

FRIENDLY PLACE LIMITED

GREENWICH WOOD WORKS,LONDON,SE13 7QS

Number:03979200
Status:ACTIVE
Category:Private Limited Company

INNOVAE ARCHITECTURE AND CONSTRUCTION LTD

7 BITTERN COURT,DUNFERMLINE,KY11 8HE

Number:SC624344
Status:ACTIVE
Category:Private Limited Company

MARIE HUGHES HAIR STUDIO LIMITED

THE HAIR STUDIO,HALIFAX,HX1 5RD

Number:04533436
Status:ACTIVE
Category:Private Limited Company

NABOU DESIGN LONDON LIMITED

43, WISTERIA APTS,LONDON,E9 6FB

Number:11315171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source