About

Registered Number: 06044917
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2019 (5 years and 3 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Established in 2007, Pk Engineering Services Ltd have registered office in Essex, it's status in the Companies House registry is set to "Dissolved". Pk Engineering Services Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSELLEY, Melanee Ann Lesley 08 January 2007 - 1
KINSELLEY, Peter 08 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2019
LIQ13 - N/A 03 October 2018
AD01 - Change of registered office address 07 March 2018
RESOLUTIONS - N/A 06 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2018
LIQ01 - N/A 06 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 10 April 2008
225 - Change of Accounting Reference Date 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.