Advanced company searchLink opens in new window

BLOOMFIELD RETAIL LTD

Company number NI611056

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)
14 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
14 Mar 2019 PSC01 Notification of Ian William Newell as a person with significant control on 13 April 2016
21 Sep 2018 AD01 Registered office address changed from 107 Bloomfield Road South Bangor BT19 7HR Northern Ireland to 27-29 Hibernia Street Holywood BT18 9JE on 21 September 2018
04 Jun 2018 AA Unaudited abridged accounts made up to 31 August 2017
27 Mar 2018 ANNOTATION Rectified Information removed: AP01 for director Vanessa Newell Reason for rectification: The information on the form is valid and ineffective.
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
08 Jun 2017 AA01 Current accounting period extended from 30 April 2017 to 31 August 2017
08 Jun 2017 AA Accounts for a dormant company made up to 30 April 2016
06 Jun 2017 AA01 Current accounting period shortened from 31 December 2016 to 30 April 2016
13 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 61 Main Street Moira Craigavon County Armagh BT67 0LQ Northern Ireland to 107 Bloomfield Road South Bangor BT19 7HR on 13 April 2017
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 MR01 Registration of charge NI6110560001, created on 10 August 2016
13 Apr 2016 AD01 Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to 61 Main Street Moira Craigavon County Armagh BT67 0LQ on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Michael Flannigan as a director on 8 April 2016
13 Apr 2016 AP01 Appointment of Mr Philip George Patterson as a director on 7 April 2016
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100