BRYAN THOMAS CAR SALES LIMITED
Status | DISSOLVED |
Company No. | 04253398 |
Category | Private Limited Company |
Incorporated | 17 Jul 2001 |
Age | 22 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Jun 2023 |
Years | 11 months, 21 days |
SUMMARY
BRYAN THOMAS CAR SALES LIMITED is an dissolved private limited company with number 04253398. It was incorporated 22 years, 10 months, 21 days ago, on 17 July 2001 and it was dissolved 11 months, 21 days ago, on 16 June 2023. The company address is 2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2023
Action Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2022
Action Date: 17 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
New address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
Old address: The Lodge Highfields Park Road Barry CF62 6NU Wales
Documents
Liquidation voluntary declaration of solvency
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Old address: Cardiff Road Barry Vale of Glamorgan CF63 5QW
New address: The Lodge Highfields Park Road Barry CF62 6NU
Change date: 2020-07-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-20
Officer name: Bryan Thomas
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Thomas
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Bryan Thomas
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from cardiff road barry vale of glamorgan CF63 5QW
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: owens thomas accountants & business advisers 25 cathedral road cardiff CF11 9TZ
Documents
Legacy
Date: 28 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 30/09/02
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 14/08/01 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OFFICE 42 334 KENNINGTON LANE,LONDON,SE11 5HY
Number: | 11652052 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 5 & 6 THE PRINTWORKS,CLITHEROE,BB7 9WB
Number: | 04637157 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 ENTERPRISE HOUSE,MANCHESTER,M8 5DT
Number: | 09085997 |
Status: | ACTIVE |
Category: | Private Limited Company |
J AND J DEVON CARPET CLEANERS LIMITED
30 MOORLANDS,TIVERTON,EX16 6UF
Number: | 10108288 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 MONSALL MILL,MANCHESTER,M40 8NQ
Number: | 07761557 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 HUDDERSFIELD ROAD,HOLMFIRTH,HD9 3TX
Number: | 09661806 |
Status: | ACTIVE |
Category: | Private Limited Company |