Advanced company searchLink opens in new window

BLOOMFIELD HOSPITALITY LTD

Company number 04814133

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-01
09 Mar 2018 LIQ01 Declaration of solvency
02 Jan 2018 AD01 Registered office address changed from The Priory Inn London Road Tetbury Gloucestershire GL8 8JJ to 16 Queen Square Bristol BS1 4NT on 2 January 2018
02 Jan 2018 PSC01 Notification of David Arthur Kelly as a person with significant control on 6 April 2016
01 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
17 Jan 2017 MR04 Satisfaction of charge 1 in full
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Oct 2016 MR01 Registration of charge 048141330002, created on 24 October 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
16 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
21 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
05 Jul 2011 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ on 5 July 2011
05 Jul 2011 TM02 Termination of appointment of Edward Davies as a secretary