BGR BLOOMER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-02 |
21/09/2421 September 2024 | Appointment of a voluntary liquidator |
10/06/2410 June 2024 | Liquidators' statement of receipts and payments to 2024-05-02 |
12/06/2312 June 2023 | Liquidators' statement of receipts and payments to 2023-05-02 |
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 |
29/12/2129 December 2021 | Resignation of a liquidator |
06/07/216 July 2021 | Liquidators' statement of receipts and payments to 2021-05-02 |
16/07/1916 July 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2019:LIQ. CASE NO.1 |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 4 TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT |
29/05/1829 May 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
29/05/1829 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
29/05/1829 May 2018 | SPECIAL RESOLUTION TO WIND UP |
21/01/1821 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/01/1331 January 2013 | CURREXT FROM 30/04/2013 TO 30/06/2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/12/125 December 2012 | PREVSHO FROM 30/06/2012 TO 30/04/2012 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, DIRECTOR TIM GOLDING |
13/03/1213 March 2012 | VARYING SHARE RIGHTS AND NAMES |
13/03/1213 March 2012 | 06/03/12 STATEMENT OF CAPITAL GBP 200 |
12/07/1112 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
09/06/119 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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