Advanced company searchLink opens in new window

BLOOMER HEAVEN CONSULTANCY LIMITED

Company number 06880702

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
21 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 CERTNM Company name changed midland accountancy group (2) LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-20
04 Sep 2012 CONNOT Change of name notice
18 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AD01 Registered office address changed from 33 Lionel Street Birmingham Westmidlands B3 1AB on 19 September 2011
19 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 CH01 Director's details changed for Mr Christopher Mayo Stephen-Haynes on 26 April 2010
26 May 2010 CH01 Director's details changed for Mr Jay Boyce on 26 April 2010
12 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
23 Apr 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
17 Apr 2009 NEWINC Incorporation