Advanced company searchLink opens in new window

PARKVIEW DESIGN & BUILD LTD

Company number 11208743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 COCOMP Order of court to wind up
08 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
13 May 2023 DISS40 Compulsory strike-off action has been discontinued
12 May 2023 CS01 Confirmation statement made on 14 February 2023 with updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2022 CS01 Confirmation statement made on 14 February 2022 with updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 TM02 Termination of appointment of Kayleigh Anne Johnson as a secretary on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Martin John James Johnson as a director on 7 January 2022
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Jun 2021 CS01 Confirmation statement made on 14 February 2021 with updates
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
30 Oct 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 October 2019
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
17 Oct 2018 AP03 Appointment of Mrs Kayleigh Anne Johnson as a secretary on 16 October 2018
27 Feb 2018 PSC04 Change of details for Mr Martin David Allen as a person with significant control on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Martin David Allen on 27 February 2018
15 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-15
  • GBP 100