About

Registered Number: 04704448
Date of Incorporation: 19/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: 1 Woburn Court, Stilton, Peterborough, Cambridgeshire, PE7 3FB

 

Established in 2003, Parkway Systems Ltd has its registered office in Cambridgeshire, it has a status of "Dissolved". We don't currently know the number of employees at this business. Barker, David Kim, Barker, Kim Kathleen are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, David Kim 19 March 2003 - 1
BARKER, Kim Kathleen 19 March 2003 30 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
CS01 - N/A 12 March 2019
MR04 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 17 May 2004
225 - Change of Accounting Reference Date 16 February 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
395 - Particulars of a mortgage or charge 01 July 2003
287 - Change in situation or address of Registered Office 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.