T & e Car Sales Ltd

T & E CAR SALES LIMITED

Details

Company type Private Limited Company, Active
Company Number 16358568
Universal Entity Code3507-1410-4631-1934
Record last updated Wednesday, April 2, 2025 12:35:25 PM UTC
Official Address 7 Fern Close Kirkby Liverpool England L321bh Northwood
There are 8 companies registered at this street
Locality Northwood
Region Knowsley, England
Postal Code L321BH
Sector Sale of used cars and light motor vehicles

Charts

Visits

T & E CAR SALES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 1, 2025 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Notices Apr 6, 2016 Final meetings Final meetings
Registry Oct 29, 2015 Liquidator's progress report Liquidator's progress report
Registry Apr 21, 2015 Liquidator's progress report 4386... Liquidator's progress report 4386...
Registry Oct 28, 2014 Liquidator's progress report Liquidator's progress report
Registry Apr 24, 2014 Liquidator's progress report 4386... Liquidator's progress report 4386...
Registry Oct 17, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 29, 2013 Liquidator's progress report 4386... Liquidator's progress report 4386...
Registry Oct 22, 2012 Liquidator's progress report Liquidator's progress report
Registry Apr 23, 2012 Liquidator's progress report 4386... Liquidator's progress report 4386...
Registry Oct 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 14, 2011 Liquidator's progress report 4386... Liquidator's progress report 4386...
Registry Oct 21, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 27, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 9, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 6, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 6, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 6, 2009 Statement of company's affairs Statement of company's affairs
Financials Mar 19, 2009 Amended accounts Amended accounts
Registry Mar 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 4, 2009 Resignation of a director Resignation of a director
Registry Feb 23, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 30, 2008 Annual accounts Annual accounts
Registry Nov 5, 2008 Resignation of a director Resignation of a director
Registry Nov 5, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 31, 2008 Appointment of a man as Secretary 4386... Appointment of a man as Secretary 4386...
Registry May 30, 2008 Annual return Annual return
Registry Feb 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 31, 2008 Change of accounting reference date Change of accounting reference date
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Aug 20, 2007 Resignation of a director Resignation of a director
Registry Apr 26, 2007 Annual return Annual return
Financials Nov 16, 2006 Annual accounts Annual accounts
Registry Mar 8, 2006 Annual return Annual return
Registry Nov 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry May 12, 2005 Annual return Annual return
Financials Sep 10, 2004 Annual accounts Annual accounts
Registry Sep 7, 2004 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 2, 2004 Annual return Annual return
Registry Aug 10, 2004 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 14, 2003 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 8, 2003 Annual return Annual return
Registry Oct 8, 2003 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 Sep 30, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 21, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2002 Appointment of a director Appointment of a director
Registry Jul 15, 2002 Appointment of a director 4386... Appointment of a director 4386...
Registry Jul 15, 2002 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 12, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 12, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 12, 2002 Resignation of a director Resignation of a director
Registry Mar 7, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Mar 4, 2002 Two appointments: 2 companies Two appointments: 2 companies
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)