Birchwood Garages (T. Wells) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 26, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

T. L. CARS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01946890
Record last updated Sunday, April 26, 2015 5:19:11 PM UTC
Official Address Grant Thornton Uk LLp 43 Queen Square Bristol Bs14qr Cabot
There are 7 companies registered at this street
Locality Cabot
Region England
Postal Code BS14QR
Sector Sale of motor vehicles
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 29, 2007 Dissolved Dissolved
Registry Jun 29, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 10, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 30, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 26, 2006 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 27, 2006 Administrator's progress report Administrator's progress report
Registry Oct 21, 2005 Notice of statement of affairs Notice of statement of affairs
Registry Oct 17, 2005 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 22, 2005 Notice of administrators appointment Notice of administrators appointment
Registry Feb 23, 2005 Annual return Annual return
Financials Apr 13, 2004 Annual accounts Annual accounts
Registry Jan 22, 2004 Appointment of a director Appointment of a director
Registry Dec 30, 2003 Annual return Annual return
Financials May 13, 2003 Annual accounts Annual accounts
Registry Jan 8, 2003 Annual return Annual return
Registry Aug 21, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 25, 2002 Miscellaneous document Miscellaneous document
Financials May 17, 2002 Annual accounts Annual accounts
Registry Dec 17, 2001 Annual return Annual return
Financials May 4, 2001 Annual accounts Annual accounts
Registry Apr 6, 2001 Resignation of a secretary Resignation of a secretary
Registry Apr 6, 2001 Appointment of a secretary Appointment of a secretary
Registry Apr 6, 2001 Resignation of a director Resignation of a director
Registry Feb 19, 2001 Annual return Annual return
Registry Jan 8, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 8, 2001 Resignation of a secretary Resignation of a secretary
Financials Apr 22, 2000 Annual accounts Annual accounts
Registry Jan 18, 2000 Annual return Annual return
Financials Jul 27, 1999 Annual accounts Annual accounts
Registry Jun 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 1999 Particulars of a mortgage or charge 1946... Particulars of a mortgage or charge 1946...
Registry Dec 16, 1998 Annual return Annual return
Financials May 7, 1998 Annual accounts Annual accounts
Registry Dec 16, 1997 Annual return Annual return
Registry Jul 15, 1997 Elective resolution Elective resolution
Registry Jul 15, 1997 Elective resolution 1946... Elective resolution 1946...
Registry Jul 15, 1997 Elective resolution Elective resolution
Financials Apr 2, 1997 Annual accounts Annual accounts
Registry Dec 18, 1996 Annual return Annual return
Financials Sep 12, 1996 Annual accounts Annual accounts
Registry Jul 23, 1996 Company name change Company name change
Registry Jul 22, 1996 Change of name certificate Change of name certificate
Registry Jun 25, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 23, 1996 Alter mem and arts Alter mem and arts
Registry Jun 20, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 1996 Sixty Nine shares Sixty Nine shares
Registry Jun 20, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 20, 1996 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 20, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 26, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 16, 1996 Annual return Annual return
Registry Jan 15, 1996 Change of name certificate Change of name certificate
Registry Jan 12, 1996 Nc inc already adjusted Nc inc already adjusted
Registry Jan 12, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Oct 26, 1995 Annual accounts Annual accounts
Registry Oct 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 17, 1995 Director resigned, new director appointed 1946... Director resigned, new director appointed 1946...
Registry Oct 17, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 1995 Location of register of members address changed Location of register of members address changed
Registry Feb 13, 1995 Director's particulars changed Director's particulars changed
Registry Feb 13, 1995 Annual return Annual return
Financials Nov 3, 1994 Annual accounts Annual accounts
Registry Feb 28, 1994 Annual return Annual return
Financials Nov 7, 1993 Annual accounts Annual accounts
Registry Jul 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 21, 1993 Annual return Annual return
Registry Nov 30, 1992 Annual return 1946... Annual return 1946...
Registry Nov 23, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 16, 1992 Director resigned, new director appointed 1946... Director resigned, new director appointed 1946...
Financials Nov 3, 1992 Annual accounts Annual accounts
Financials Nov 19, 1991 Annual accounts 1946... Annual accounts 1946...
Registry Mar 11, 1991 Annual return Annual return
Financials Jan 15, 1991 Annual accounts Annual accounts
Registry Jan 24, 1990 Annual return Annual return
Financials Jan 4, 1990 Annual accounts Annual accounts
Registry Aug 14, 1989 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Jul 28, 1989 Annual return Annual return
Financials Jul 28, 1989 Annual accounts Annual accounts
Registry Jun 15, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 13, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 13, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 12, 1989 Director resigned, new director appointed 1946... Director resigned, new director appointed 1946...
Registry Dec 20, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 9, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 3, 1988 First gazette First gazette
Registry May 12, 1988 Dissolution discontinued Dissolution discontinued
Registry Apr 29, 1988 First gazette First gazette
Registry Nov 18, 1987 Memorandum of association Memorandum of association
Registry Nov 5, 1987 Change of name certificate Change of name certificate
Registry May 14, 1986 Gazettable document Gazettable document
Registry Sep 12, 1985 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)