Advanced company searchLink opens in new window

BLOOMLEY UK LIMITED

Company number 04104273

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)
07 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2009 287 Registered office changed on 09/07/2009 from unit 6 southill cornbury park charlbury oxfordshire OX7 3EW
10 Dec 2008 363a Return made up to 08/11/08; full list of members
27 Nov 2008 363a Return made up to 08/11/07; full list of members
27 Nov 2008 363a Return made up to 08/11/06; full list of members
18 Nov 2008 288c Director's Change of Particulars / richard jay / 11/09/2008 / HouseName/Number was: , now: the approach; Street was: murphx house, now: 53 basingstoke road; Area was: 10 severn close, now: basingstoke; Post Town was: bicester, now: eastleigh; Region was: , now: hampshire; Post Code was: OX26 2NN, now: SO50 6LA; Country was: , now: uk
18 Nov 2008 288c Secretary's Change of Particulars / nicole jay / 11/09/2008 / HouseName/Number was: , now: the approach; Street was: 10 severn close, now: 53 bishopstoke road; Area was: , now: bishopstoke; Post Town was: bicester, now: eastleigh; Region was: oxfordshire, now: hampshire; Post Code was: OX26 2NN, now: SO50 6LA; Country was: , now: uk
13 Aug 2008 287 Registered office changed on 13/08/2008 from 10 severn close bicester oxon OX26 2NN
29 Jul 2007 AA Total exemption full accounts made up to 31 May 2006
22 Mar 2007 225 Accounting reference date shortened from 30/11/06 to 31/05/06
08 Feb 2007 AA Total exemption small company accounts made up to 30 November 2005
16 Nov 2006 AA Total exemption small company accounts made up to 30 November 2004
28 Jun 2006 287 Registered office changed on 28/06/06 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW
18 Jan 2006 363a Return made up to 08/11/05; full list of members
03 Oct 2005 287 Registered office changed on 03/10/05 from: 10 severn close bicester oxfordshire OX26 2NN
25 Apr 2005 287 Registered office changed on 25/04/05 from: long meadow 8A new road mepal cambridgeshire CB6 2AP
25 Apr 2005 288a New secretary appointed
25 Apr 2005 288a New director appointed
25 Apr 2005 288b Secretary resigned
25 Apr 2005 288b Director resigned
25 Apr 2005 288b Director resigned
25 Apr 2005 288b Director resigned