Advanced company searchLink opens in new window

BLOOMFIELDS THOROUGHBREDS LIMITED

Company number 02096918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
04 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Oct 2013 AAMD Amended accounts made up to 31 July 2012
31 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jan 2013 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU on 12 June 2012
12 Jun 2012 AP03 Appointment of Fiona Elizabeth Ferguson as a secretary
29 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
19 Aug 2010 TM01 Termination of appointment of Anita Gregory as a director
19 Aug 2010 TM01 Termination of appointment of Peter Gregory as a director
19 Aug 2010 TM02 Termination of appointment of Peter Gregory as a secretary
19 Aug 2010 AP01 Appointment of Mr John Patrick Ferguson as a director
19 Aug 2010 AP01 Appointment of Fiona Elizabeth Ferguson as a director
26 May 2010 CERTNM Company name changed alan harold LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-20