About

Registered Number: 07411896
Date of Incorporation: 19/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2020 (3 years and 7 months ago)
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Parkview Motors Barnsley Ltd was registered on 19 October 2010 and are based in Leeds, Yorkshire. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Craig David 12 August 2011 - 1
WHITNEY, Dawn Kathleen 01 March 2017 15 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2020
LIQ14 - N/A 03 June 2020
LIQ03 - N/A 10 February 2020
AD01 - Change of registered office address 17 January 2019
RESOLUTIONS - N/A 11 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2019
LIQ02 - N/A 11 January 2019
AA - Annual Accounts 21 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 19 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 19 December 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 22 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA01 - Change of accounting reference date 10 March 2011
TM01 - Termination of appointment of director 22 October 2010
NEWINC - New incorporation documents 19 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.