Advanced company searchLink opens in new window

NIALL A. MCLOUGHLIN BLOODSTOCK SERVICES LIMITED

Company number 03092680

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 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 AA Micro company accounts made up to 31 August 2017
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2017 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017
28 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 CS01 Confirmation statement made on 18 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AA Total exemption full accounts made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
29 Oct 2015 CH04 Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014
18 Dec 2014 AD01 Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014
30 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
28 Oct 2014 AA Total exemption full accounts made up to 31 August 2014
30 Jul 2014 AA Total exemption full accounts made up to 31 August 2013
04 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2014 AR01 Annual return made up to 18 August 2013 with full list of shareholders
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 May 2013 AA Total exemption full accounts made up to 31 August 2012
09 Nov 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 31 August 2011