Advanced company searchLink opens in new window

BLOODSTOCK EXCHANGE LIMITED

Company number 04439011

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2021 DS01 Application to strike the company off the register
11 May 2021 AA Accounts for a dormant company made up to 30 June 2020
25 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
30 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Oct 2018 AD01 Registered office address changed from Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England to Mount Pleasant Old Warden Biggleswade SG18 9HF on 16 October 2018
28 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 18 April 2017
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
25 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
24 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Valentine Feerick on 5 June 2014
21 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
18 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
28 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from City House 126-130 Hills Road Cambridge CB2 1RY United Kingdom on 3 April 2012