Advanced company searchLink opens in new window

PARKWAY CIVIL ENGINEERING LIMITED

Company number 04890566

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 TM01 Termination of appointment of Eileen Webster as a director on 26 May 2017
26 May 2017 TM02 Termination of appointment of Eileen Webster as a secretary on 26 May 2017
22 Nov 2016 CS01 Confirmation statement made on 8 September 2016 with updates
27 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Apr 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 14 April 2015
20 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100
24 Jan 2013 AP03 Appointment of Mrs Eileen Webster as a secretary
24 Jan 2013 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary
10 Jan 2013 AP01 Appointment of Mrs Eileen Webster as a director
10 Jan 2013 TM01 Termination of appointment of George Norris as a director
25 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
31 Aug 2012 TM01 Termination of appointment of Paul Wheeler as a director