Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Brislington Park LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 1979)
  • shareholder details and share percentages
  • 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

Financials

BRISTOL AUTO CENTRE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00656565
Record last updated Thursday, April 23, 2015 4:39:04 AM UTC
Official Address 3 Suite Farleigh House Court Old Weston Road Flax Bourton
Sector Dormant company

Charts

Visits

BRISLINGTON PARK LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices May 25, 2014 Notices to creditors Notices to creditors
Registry Aug 1, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 1, 2008 Second notification of strike-off action in london gazette 6565... Second notification of strike-off action in london gazette 6565...
Registry Feb 26, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 26, 2008 Liquidator's progress report Liquidator's progress report
Registry Jul 10, 2007 Annual return Annual return
Registry Jun 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 18, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 18, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 18, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 19, 2007 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 11, 2006 Annual accounts Annual accounts
Registry Jul 17, 2006 Annual return Annual return
Registry Jul 17, 2006 Appointment of a director Appointment of a director
Registry Aug 23, 2005 Annual return Annual return
Registry Aug 10, 2005 Resignation of a director Resignation of a director
Financials Aug 4, 2005 Annual accounts Annual accounts
Registry Aug 1, 2005 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Nov 9, 2004 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 Sep 14, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 2004 Annual return Annual return
Financials Jul 7, 2004 Annual accounts Annual accounts
Registry Apr 15, 2004 Appointment of a director Appointment of a director
Registry Mar 29, 2004 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Aug 30, 2003 Change of accounting reference date Change of accounting reference date
Financials Aug 30, 2003 Annual accounts Annual accounts
Registry Aug 30, 2003 Annual return Annual return
Registry May 23, 2003 Resignation of a director Resignation of a director
Registry May 16, 2003 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Oct 27, 2002 Annual accounts Annual accounts
Registry Jun 21, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2002 Annual return Annual return
Registry Mar 6, 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 Mar 6, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 6565... Declaration of satisfaction in full or in part of a mortgage or charge 6565...
Registry Jan 16, 2002 Appointment of a secretary Appointment of a secretary
Registry Jan 15, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 2002 Resignation of a director Resignation of a director
Registry Jan 15, 2002 Resignation of a director 6565... Resignation of a director 6565...
Registry Dec 31, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 28, 2001 Annual accounts Annual accounts
Registry Jul 3, 2001 Annual return Annual return
Registry May 9, 2001 Appointment of a director Appointment of a director
Registry Apr 26, 2001 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Feb 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2001 Resignation of a director Resignation of a director
Registry Nov 15, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 1, 2000 Annual accounts Annual accounts
Registry Jul 19, 2000 Annual return Annual return
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Jun 10, 1999 Annual return Annual return
Registry Feb 12, 1999 Resignation of a director Resignation of a director
Registry Jan 29, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 9, 1998 Appointment of a director Appointment of a director
Registry Dec 2, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jul 21, 1998 Annual accounts Annual accounts
Registry Jul 6, 1998 Appointment of a director Appointment of a director
Registry Jun 30, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 21, 1998 Annual return Annual return
Financials Oct 26, 1997 Annual accounts Annual accounts
Registry Jun 29, 1997 Annual return Annual return
Registry Apr 12, 1997 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
Financials Sep 23, 1996 Annual accounts Annual accounts
Registry Aug 28, 1996 Nc inc already adjusted Nc inc already adjusted
Registry Aug 28, 1996 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 10, 1996 Annual return Annual return
Registry Mar 2, 1996 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 Mar 2, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 6565... Declaration of satisfaction in full or in part of a mortgage or charge 6565...
Registry Sep 26, 1995 Company name change Company name change
Registry Sep 25, 1995 Change of name certificate Change of name certificate
Financials Jul 6, 1995 Annual accounts Annual accounts
Registry Jul 6, 1995 Annual return Annual return
Registry Aug 2, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 15, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 5, 1994 Annual return Annual return
Registry Jul 5, 1994 Director's particulars changed Director's particulars changed
Registry Jun 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 20, 1994 Annual accounts Annual accounts
Registry Jun 17, 1994 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 Apr 24, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 1, 1993 Annual accounts Annual accounts
Registry Jul 1, 1993 Annual return Annual return
Registry Jan 14, 1993 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 14, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jul 28, 1992 Annual accounts Annual accounts
Registry Jul 28, 1992 Annual return Annual return
Registry Apr 1, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 26, 1991 Annual accounts Annual accounts
Registry Jun 29, 1991 Annual return Annual return
Registry Jun 15, 1991 Five appointments: 5 men Five appointments: 5 men
Registry May 28, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1991 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 Sep 4, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 25, 1990 Annual accounts Annual accounts
Registry Jul 25, 1990 Annual return Annual return
Registry Jul 31, 1989 Annual return 6565... Annual return 6565...
Financials Jun 26, 1989 Annual accounts Annual accounts
Registry Feb 8, 1989 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 Oct 27, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 16, 1988 Annual accounts Annual accounts
Registry Aug 16, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy