- Company Overview for M A BLOOR LTD (05071436)
- Filing history for M A BLOOR LTD (05071436)
- People for M A BLOOR LTD (05071436)
- More for M A BLOOR LTD (05071436)
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
|
|
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 |