Advanced company searchLink opens in new window

M A BLOOR LTD

Company number 05071436

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 DS01 Application to strike the company off the register
04 Nov 2014 AA Total exemption small company accounts made up to 11 March 2014
09 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 900
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2014 AA Total exemption small company accounts made up to 11 March 2013
08 Oct 2013 AD01 Registered office address changed from 11 Arbor Grove Buxton Derbyshire SK17 9AF on 8 October 2013
19 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
14 Jan 2013 AA Total exemption full accounts made up to 11 March 2012
04 Dec 2012 CH01 Director's details changed for Mr Mark Andrew Bloor on 1 November 2012
04 Dec 2012 AD01 Registered office address changed from Apartment 4 Wye House Corbar Road Buxton Derbyshire SK17 6RL England on 4 December 2012
04 Dec 2012 AR01 Annual return made up to 12 March 2012
03 Dec 2012 RT01 Administrative restoration application
23 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2012 AD01 Registered office address changed from , the Bulls Head Fairfield Road, Buxton, Derbyshire, SK17 7DT, United Kingdom on 15 February 2012
09 Dec 2011 AA Total exemption small company accounts made up to 11 March 2011
27 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
27 Apr 2011 AD01 Registered office address changed from , Apartment 5 Woodford Heights, 1 Brown Edge, Buxton, Derbyshire, SK17 7AL on 27 April 2011
31 Jan 2011 AA Total exemption full accounts made up to 11 March 2010
06 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
05 May 2010 AD01 Registered office address changed from , Field Farm Batham Gate, Fairfield, Buxton, Derbyshire, SK17 7HS on 5 May 2010
05 May 2010 CH01 Director's details changed for Mark Andrew Bloor on 28 February 2010