About

Registered Number: 05067822
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Pk Global Solutions Ltd was registered on 09 March 2004 and are based in South Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Knox, Christopher Michael, Durling, Claire Louise, Payne, Marc Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, Christopher Michael 20 April 2004 - 1
PAYNE, Marc Anthony 20 April 2004 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
DURLING, Claire Louise 03 January 2006 25 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 20 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 September 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 29 March 2007
363a - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 10 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 04 May 2005
225 - Change of Accounting Reference Date 21 March 2005
287 - Change in situation or address of Registered Office 05 October 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
CERTNM - Change of name certificate 29 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.