- Company Overview for BLOOMFIELDS THOROUGHBREDS LIMITED (02096918)
- Filing history for BLOOMFIELDS THOROUGHBREDS LIMITED (02096918)
- People for BLOOMFIELDS THOROUGHBREDS LIMITED (02096918)
- More for BLOOMFIELDS THOROUGHBREDS LIMITED (02096918)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2016 | DS01 | Application to strike the company off the register | |
04 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Oct 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
31 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU on 12 June 2012 | |
12 Jun 2012 | AP03 | Appointment of Fiona Elizabeth Ferguson as a secretary | |
29 Jul 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
19 Aug 2010 | TM01 | Termination of appointment of Anita Gregory as a director | |
19 Aug 2010 | TM01 | Termination of appointment of Peter Gregory as a director | |
19 Aug 2010 | TM02 | Termination of appointment of Peter Gregory as a secretary | |
19 Aug 2010 | AP01 | Appointment of Mr John Patrick Ferguson as a director | |
19 Aug 2010 | AP01 | Appointment of Fiona Elizabeth Ferguson as a director | |
26 May 2010 | CERTNM |
Company name changed alan harold LIMITED\certificate issued on 26/05/10
|