PARKVIEW DESIGN & BUILD LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewCompletion of winding up

View Document

12/08/2512 August 2025 NewDissolution deferment

View Document

07/05/247 May 2024 Order of court to wind up

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-02-14 with updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Termination of appointment of Kayleigh Anne Johnson as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Martin John James Johnson as a director on 2022-01-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CURRSHO FROM 28/02/2020 TO 31/10/2019

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/10/1817 October 2018 SECRETARY APPOINTED MRS KAYLEIGH ANNE JOHNSON

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID ALLEN / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID ALLEN / 27/02/2018

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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