Brislington Park LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 1979)
- 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
|
BRISTOL AUTO CENTRE LIMITED
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 |
Region | Bristol, England |
Sector | Dormant company |
Visits
Document Type | Publication date | Download link | |
Notices | May 25, 2014 | Notices to creditors |  |
Registry | Aug 1, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Aug 1, 2008 | Second notification of strike-off action in london gazette 6565... |  |
Registry | Feb 26, 2008 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Feb 26, 2008 | Liquidator's progress report |  |
Registry | Jul 10, 2007 | Annual return |  |
Registry | Jun 21, 2007 | Change in situation or address of registered office |  |
Registry | Jun 18, 2007 | 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 |  |
Registry | Jun 18, 2007 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Apr 19, 2007 | Auditor's letter of resignation |  |
Financials | Aug 11, 2006 | Annual accounts |  |
Registry | Jul 17, 2006 | Annual return |  |
Registry | Jul 17, 2006 | Appointment of a director |  |
Registry | Aug 23, 2005 | Annual return |  |
Registry | Aug 10, 2005 | Resignation of a director |  |
Financials | Aug 4, 2005 | Annual accounts |  |
Registry | Aug 1, 2005 | 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 |  |
Registry | Sep 14, 2004 | Change in situation or address of registered office |  |
Registry | Sep 14, 2004 | Annual return |  |
Financials | Jul 7, 2004 | Annual accounts |  |
Registry | Apr 15, 2004 | Appointment of a director |  |
Registry | Mar 29, 2004 | Appointment of a man as Director and Finance Director |  |
Registry | Aug 30, 2003 | Change of accounting reference date |  |
Financials | Aug 30, 2003 | Annual accounts |  |
Registry | Aug 30, 2003 | Annual return |  |
Registry | May 23, 2003 | Resignation of a director |  |
Registry | May 16, 2003 | Resignation of one Accountant and one Director (a man) |  |
Financials | Oct 27, 2002 | Annual accounts |  |
Registry | Jun 21, 2002 | Change in situation or address of registered office |  |
Registry | Jun 19, 2002 | Annual return |  |
Registry | Mar 6, 2002 | 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... |  |
Registry | Jan 16, 2002 | Appointment of a secretary |  |
Registry | Jan 15, 2002 | Change in situation or address of registered office |  |
Registry | Jan 15, 2002 | Resignation of a director |  |
Registry | Jan 15, 2002 | Resignation of a director 6565... |  |
Registry | Dec 31, 2001 | Appointment of a man as Secretary |  |
Financials | Oct 28, 2001 | Annual accounts |  |
Registry | Jul 3, 2001 | Annual return |  |
Registry | May 9, 2001 | Appointment of a director |  |
Registry | Apr 26, 2001 | Appointment of a man as Director and Accountant |  |
Registry | Feb 6, 2001 | Particulars of a mortgage or charge |  |
Registry | Jan 4, 2001 | Resignation of a director |  |
Registry | Nov 15, 2000 | Resignation of one Company Director and one Director (a man) |  |
Financials | Nov 1, 2000 | Annual accounts |  |
Registry | Jul 19, 2000 | Annual return |  |
Financials | Nov 2, 1999 | Annual accounts |  |
Registry | Jun 10, 1999 | Annual return |  |
Registry | Feb 12, 1999 | Resignation of a director |  |
Registry | Jan 29, 1999 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 9, 1998 | Appointment of a director |  |
Registry | Dec 2, 1998 | Appointment of a man as Company Director and Director |  |
Financials | Jul 21, 1998 | Annual accounts |  |
Registry | Jul 6, 1998 | Appointment of a director |  |
Registry | Jun 30, 1998 | Appointment of a man as Director and Company Director |  |
Registry | Jun 21, 1998 | Annual return |  |
Financials | Oct 26, 1997 | Annual accounts |  |
Registry | Jun 29, 1997 | Annual return |  |
Registry | Apr 12, 1997 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Sep 23, 1996 | Annual accounts |  |
Registry | Aug 28, 1996 | Nc inc already adjusted |  |
Registry | Aug 28, 1996 | Disapplication of pre-emption rights |  |
Registry | Jun 10, 1996 | Annual return |  |
Registry | Mar 2, 1996 | 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... |  |
Registry | Sep 26, 1995 | Company name change |  |
Registry | Sep 25, 1995 | Change of name certificate |  |
Financials | Jul 6, 1995 | Annual accounts |  |
Registry | Jul 6, 1995 | Annual return |  |
Registry | Aug 2, 1994 | Director resigned, new director appointed |  |
Registry | Jul 15, 1994 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jul 5, 1994 | Annual return |  |
Registry | Jul 5, 1994 | Director's particulars changed |  |
Registry | Jun 23, 1994 | Director resigned, new director appointed |  |
Financials | Jun 20, 1994 | Annual accounts |  |
Registry | Jun 17, 1994 | 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) |  |
Financials | Jul 1, 1993 | Annual accounts |  |
Registry | Jul 1, 1993 | Annual return |  |
Registry | Jan 14, 1993 | 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 |  |
Financials | Jul 28, 1992 | Annual accounts |  |
Registry | Jul 28, 1992 | Annual return |  |
Registry | Apr 1, 1992 | Particulars of a mortgage or charge |  |
Financials | Jul 26, 1991 | Annual accounts |  |
Registry | Jun 29, 1991 | Annual return |  |
Registry | Jun 15, 1991 | Five appointments: 5 men |  |
Registry | May 28, 1991 | Director resigned, new director appointed |  |
Registry | Jan 11, 1991 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 4, 1990 | Particulars of a mortgage or charge |  |
Financials | Jul 25, 1990 | Annual accounts |  |
Registry | Jul 25, 1990 | Annual return |  |
Registry | Jul 31, 1989 | Annual return 6565... |  |
Financials | Jun 26, 1989 | Annual accounts |  |
Registry | Feb 8, 1989 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 27, 1988 | Director resigned, new director appointed |  |
Financials | Aug 16, 1988 | Annual accounts |  |
Registry | Aug 16, 1988 | Annual return |  |