About

Registered Number: 05273788
Date of Incorporation: 29/10/2004 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: Westpoint Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ,

 

Parkway Hellas Holdings Ltd was founded on 29 October 2004 with its registered office in Peterborough, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 25 November 2019
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 31 October 2016
CH02 - Change of particulars for corporate director 26 August 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 24 June 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 25 June 2010
CH01 - Change of particulars for director 12 November 2009
AR01 - Annual Return 02 November 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 31 October 2008
353 - Register of members 31 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 22 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
225 - Change of Accounting Reference Date 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 10 November 2006
SA - Shares agreement 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
363a - Annual Return 16 November 2005
287 - Change in situation or address of Registered Office 07 October 2005
225 - Change of Accounting Reference Date 04 January 2005
RESOLUTIONS - N/A 23 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
CERTNM - Change of name certificate 03 December 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.