Parkbuild Ltd was established in 2002, it has a status of "Dissolved". Munday Long Accounting Services Limited, Horner, Nigel David, Munday, David Hamilton, Munday Long Accounting Services Limited are listed as the directors of the company. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNER, Nigel David | 12 August 2002 | 07 November 2003 | 1 |
MUNDAY, David Hamilton | 12 August 2002 | 31 August 2004 | 1 |
MUNDAY LONG ACCOUNTING SERVICES LIMITED | 31 August 2004 | 18 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNDAY LONG ACCOUNTING SERVICES LIMITED | 18 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 November 2014 | |
DS01 - Striking off application by a company | 12 November 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 16 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 September 2009 | |
AA - Annual Accounts | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 17 July 2006 | |
363a - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363a - Annual Return | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
AA - Annual Accounts | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
363s - Annual Return | 22 September 2003 | |
395 - Particulars of a mortgage or charge | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 05 December 2002 | |
395 - Particulars of a mortgage or charge | 04 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
287 - Change in situation or address of Registered Office | 22 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2002 | |
NEWINC - New incorporation documents | 05 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 November 2002 | Outstanding |
N/A |
Legal charge | 29 November 2002 | Outstanding |
N/A |
Debenture | 29 November 2002 | Outstanding |
N/A |