Advanced company searchLink opens in new window

BLOOMFIELD COMMERCIAL LIMITED

Company number NI615214

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
18 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jul 2017 MR01 Registration of charge NI6152140006, created on 20 June 2017
23 Jan 2017 MR01 Registration of charge NI6152140004, created on 20 January 2017
23 Jan 2017 MR01 Registration of charge NI6152140005, created on 20 January 2017
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Jun 2016 SH02 Sub-division of shares on 31 March 2016
18 Apr 2016 AD01 Registered office address changed from 350 Upper Newtownards Road Belfast BT4 3EX to First Floor 45 Church View Holywood County Down BT18 9DP on 18 April 2016
16 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2015 MR01 Registration of charge NI6152140003, created on 20 May 2015
22 May 2015 MR01 Registration of charge NI6152140001, created on 20 May 2015
22 May 2015 MR01 Registration of charge NI6152140002, created on 20 May 2015
11 Feb 2015 AD01 Registered office address changed from 342 Upper Newtownards Road Belfast BT4 3EX to 350 Upper Newtownards Road Belfast BT4 3EX on 11 February 2015
03 Feb 2015 MA Memorandum and Articles of Association
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1