PARKFIELD DESIGN & BUILD LIMITED

Company Documents

DateDescription
05/12/125 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/125 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

24/05/1124 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000030

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOLBY

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINA SHARPE

View Document

06/04/116 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINA SHARPE

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD DOLBY / 30/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA JANE SHARPE / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HODGSON / 01/11/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: RUSSEL JAMES LIMITED 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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