Brislington Park LTD
Extended Company Report with Annual Accounts Includeslatest 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
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 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