Advanced company searchLink opens in new window

A BLOOMFIELD LIMITED

Company number 08776147

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2023
19 Aug 2022 AD01 Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 41 Greek Street Greek Street Stockport SK3 8AX on 19 August 2022
19 Aug 2022 600 Appointment of a voluntary liquidator
19 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-16
19 Aug 2022 LIQ02 Statement of affairs
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
30 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
12 Mar 2018 AD01 Registered office address changed from 132 Morton Street Middleton Manchester M24 6AY England to 211 Manchester New Road Middleton Manchester M24 1JT on 12 March 2018
18 Jan 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 132 Morton Street Middleton Manchester M24 6AY on 18 January 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
25 Sep 2017 PSC01 Notification of Anthony Thomas Bloomfield as a person with significant control on 19 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
08 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
03 Dec 2015 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 December 2015