Parkdale Contracting Ltd was officially closed on 2018-07-31.
Parkdale Contracting was a private limited company that was located at 31 Malpas Road, Newport, NP20 5PB. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2016-10-07) was run by 1 director.
Director Mary C. who was appointed on 26 January 2017.
The company was classified as "social work activities without accommodation for the elderly and disabled" (88100).
The last confirmation statement was sent on 2017-10-06 and last time the accounts were sent was on 05 April 2017.
Parkdale Contracting Ltd Address / Contact
Office Address
31 Malpas Road
Town
Newport
Post code
NP20 5PB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10416536
Date of Incorporation
Fri, 7th Oct 2016
Date of Dissolution
Tue, 31st Jul 2018
Industry
Social work activities without accommodation for the elderly and disabled
End of financial Year
5th April
Company age
2 years old
Account next due date
Sat, 5th Jan 2019
Account last made up date
Wed, 5th Apr 2017
Next confirmation statement due date
Sat, 20th Oct 2018
Last confirmation statement dated
Fri, 6th Oct 2017
Company staff
Mary C.
Position: Director
Appointed: 26 January 2017
Eva B.
Position: Director
Appointed: 07 October 2016
Resigned: 26 January 2017
People with significant control
Eva B.
Notified on
7 October 2016
Nature of control:
75,01-100% shares
Mary C.
Notified on
26 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-05
Balance Sheet
Current Assets
541
Net Assets Liabilities
11
Other
Creditors
529
Net Current Assets Liabilities
11
Total Assets Less Current Liabilities
11
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, May 2018
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2017-04-05
filed on: 28th, March 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened from 2017-10-31 to 2017-04-05
filed on: 5th, January 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2017-10-06
filed on: 26th, October 2017
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2017-01-26
filed on: 26th, October 2017
persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: 2017-01-26
filed on: 17th, February 2017
officers
Free Download
(1 page)
AP01
New director was appointed on 2017-01-26
filed on: 14th, February 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from 112 Fairfax Road Leicester LE4 9EL United Kingdom to 31 Malpas Road Newport NP20 5PB on 2017-01-24
filed on: 24th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.