Advanced company searchLink opens in new window

BLOOMFIELD INVESTMENTS LIMITED

Company number 06649678

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
03 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4,500
29 May 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
18 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4,500
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Dec 2013 CH02 Director's details changed for Edwardson Parker Associates Limited on 10 December 2013
26 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
01 Jul 2013 CH01 Director's details changed for Mr Andrew Moray Stuart on 17 June 2013
04 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Sep 2011 CH02 Director's details changed for Edwardson Parker Associates Limited on 1 August 2011
22 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
16 Mar 2011 AA Accounts for a small company made up to 31 July 2010
09 Dec 2010 CH01 Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010
26 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
26 Jul 2010 CH02 Director's details changed for Edwardson Parker Associates Limited on 17 July 2010
24 Jul 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 17 July 2010
25 Feb 2010 AA Accounts for a small company made up to 31 July 2009
10 Feb 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010