About

Registered Number: 02729823
Date of Incorporation: 09/07/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2018 (5 years and 4 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Bloom (Plant) Ltd was founded on 09 July 1992 and has its registered office in Birmingham. We don't know the number of employees at Bloom (Plant) Ltd. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Paul Jason 04 November 1992 28 February 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2018
LIQ14 - N/A 06 September 2018
LIQ03 - N/A 30 April 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
AD01 - Change of registered office address 26 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2016
LIQ MISC OC - N/A 24 August 2016
4.40 - N/A 24 August 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2015
F10.2 - N/A 21 July 2014
F10.2 - N/A 15 April 2014
AD01 - Change of registered office address 02 April 2014
RESOLUTIONS - N/A 01 April 2014
4.20 - N/A 01 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2014
AR01 - Annual Return 17 July 2013
MR01 - N/A 09 May 2013
AA - Annual Accounts 30 April 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 04 September 2001
RESOLUTIONS - N/A 16 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
123 - Notice of increase in nominal capital 16 August 2001
287 - Change in situation or address of Registered Office 02 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 25 May 1995
288 - N/A 14 March 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 10 May 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
363s - Annual Return 22 September 1993
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 21 July 1992
NEWINC - New incorporation documents 09 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

Debenture deed 01 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.