BGR BLOOMER LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-02

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-05-02

View Document

18/04/2318 April 2023 Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-04-18

View Document

29/12/2129 December 2021 Resignation of a liquidator

View Document

06/07/216 July 2021 Liquidators' statement of receipts and payments to 2021-05-02

View Document

16/07/1916 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2019:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 4 TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT

View Document

29/05/1829 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/05/1829 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1829 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/01/1821 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIM GOLDING

View Document

13/03/1213 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1213 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 200

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company