About

Registered Number: 06942790
Date of Incorporation: 24/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2020 (4 years ago)
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Parkview Building Services Ltd was registered on 24 June 2009 and are based in Kent. We don't know the number of employees at this organisation. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Michael 01 April 2011 - 1
MURPHY, Claire 24 June 2009 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Claire 01 April 2011 - 1
MURPHY, Kathleen 24 June 2009 01 April 2011 1
QA REGISTRARS LIMITED 24 June 2009 24 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2020
LIQ14 - N/A 03 February 2020
LIQ03 - N/A 06 March 2019
LIQ03 - N/A 06 February 2018
4.68 - Liquidator's statement of receipts and payments 10 March 2017
4.68 - Liquidator's statement of receipts and payments 16 March 2016
AD01 - Change of registered office address 21 January 2015
RESOLUTIONS - N/A 20 January 2015
4.20 - N/A 20 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2015
AA - Annual Accounts 14 September 2014
MR01 - N/A 31 July 2014
AD01 - Change of registered office address 14 July 2014
CH03 - Change of particulars for secretary 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AD01 - Change of registered office address 05 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 29 June 2012
SH01 - Return of Allotment of shares 10 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 27 June 2011
AP01 - Appointment of director 19 April 2011
AP03 - Appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 28 June 2010
CH01 - Change of particulars for director 26 June 2010
CH03 - Change of particulars for secretary 26 June 2010
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.