About

Registered Number: 03142293
Date of Incorporation: 29/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: 55 Crown Street, Brentwood, Essex, England, CM14 4BD

 

Founded in 1995, Parkvale Services Ltd have registered office in Essex, England. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Amanda Jayne 01 January 2002 - 1
EMERY, Philip John 12 January 1996 31 August 1996 1
HORNER, Timothy John 12 January 1996 31 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 11 January 2007
363a - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 03 January 1997
288 - N/A 10 September 1996
288 - N/A 10 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1996
287 - Change in situation or address of Registered Office 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.