Advanced company searchLink opens in new window

ALASTAIR BLOOMER CONSULTING LTD

Company number 08634232

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 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2022 DS01 Application to strike the company off the register
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 30 March 2021
15 Mar 2021 CH01 Director's details changed for Mr David Bloomer on 15 March 2021
11 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020
29 Oct 2020 PSC01 Notification of Michael Gordon Bloomer as a person with significant control on 9 November 2017
05 Sep 2020 AA Total exemption full accounts made up to 30 March 2020
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
10 Oct 2019 AA Total exemption full accounts made up to 30 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 30 March 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
16 Nov 2017 PSC01 Notification of Arisara Thomson as a person with significant control on 9 November 2017
16 Nov 2017 PSC01 Notification of David Bloomer as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3
30 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 AA Total exemption small company accounts made up to 30 March 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates