Advanced company searchLink opens in new window

BLOOMSBURY CONSTRUCTION LTD

Company number 06386101

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)
15 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2010 4.68 Liquidators' statement of receipts and payments to 9 July 2010
15 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2009 AD01 Registered office address changed from 81a C/O Tahir & Co Katherine Road East Ham London E6 1EW on 3 December 2009
02 Dec 2009 600 Appointment of a voluntary liquidator
02 Dec 2009 4.20 Statement of affairs with form 4.19
02 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-20
15 Jan 2009 287 Registered office changed on 15/01/2009 from tahir & co chartered certified accountants 96 boundary road london E13 9QG
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 363a Return made up to 01/10/08; full list of members
26 Sep 2008 288b Appointment Terminate, Secretary Andreas Constantinides Logged Form
14 Mar 2008 225 Curr sho from 31/10/2008 to 31/03/2008
10 Mar 2008 288b Appointment Terminated Director amra hussain
10 Mar 2008 288b Appointment Terminated Director matthew lyster
29 Jan 2008 MA Memorandum and Articles of Association
24 Jan 2008 CERTNM Company name changed freshmount construction LIMITED\certificate issued on 24/01/08
17 Jan 2008 288a New director appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 287 Registered office changed on 17/01/08 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Secretary resigned
01 Oct 2007 NEWINC Incorporation