Based in Coventry, Bloomfield Supplies Ltd was established in 1988, it's status is listed as "Dissolved". Bloomfield Supplies Ltd has 5 directors listed as Love, John, Garland, Roy Ernest, Griffiths, Delan Roy, Griffiths, Linda, Lake, Anthony in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARLAND, Roy Ernest | N/A | 05 August 1998 | 1 |
GRIFFITHS, Delan Roy | 05 August 1998 | 01 May 2001 | 1 |
GRIFFITHS, Linda | N/A | 31 July 1993 | 1 |
LAKE, Anthony | 01 March 1992 | 01 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOVE, John | 08 May 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 May 2018 | |
DS01 - Striking off application by a company | 18 April 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AP03 - Appointment of secretary | 08 May 2015 | |
TM02 - Termination of appointment of secretary | 08 May 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 07 January 2010 | |
TM01 - Termination of appointment of director | 26 November 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
AA - Annual Accounts | 01 May 2007 | |
363a - Annual Return | 16 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2006 | |
MISC - Miscellaneous document | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
225 - Change of Accounting Reference Date | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
AA - Annual Accounts | 06 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
AA - Annual Accounts | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
363s - Annual Return | 08 January 2003 | |
395 - Particulars of a mortgage or charge | 24 August 2002 | |
AA - Annual Accounts | 08 August 2002 | |
363s - Annual Return | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
AA - Annual Accounts | 22 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 May 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
AUD - Auditor's letter of resignation | 09 January 2001 | |
363s - Annual Return | 05 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2000 | |
AA - Annual Accounts | 25 July 2000 | |
287 - Change in situation or address of Registered Office | 15 May 2000 | |
395 - Particulars of a mortgage or charge | 02 March 2000 | |
395 - Particulars of a mortgage or charge | 10 February 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 26 August 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 01 October 1998 | |
288b - Notice of resignation of directors or secretaries | 14 August 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1998 | |
363s - Annual Return | 09 January 1998 | |
AA - Annual Accounts | 06 October 1997 | |
395 - Particulars of a mortgage or charge | 14 March 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 27 September 1996 | |
363s - Annual Return | 20 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 November 1995 | |
AA - Annual Accounts | 03 August 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 July 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 July 1995 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 July 1995 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 23 March 1994 | |
363s - Annual Return | 07 March 1994 | |
363s - Annual Return | 22 December 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
AA - Annual Accounts | 24 February 1993 | |
AA - Annual Accounts | 24 February 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 December 1992 | |
AA - Annual Accounts | 02 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1992 | |
288 - N/A | 24 March 1992 | |
363s - Annual Return | 16 February 1992 | |
395 - Particulars of a mortgage or charge | 24 May 1991 | |
AA - Annual Accounts | 07 March 1991 | |
363a - Annual Return | 03 March 1991 | |
288 - N/A | 29 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1990 | |
395 - Particulars of a mortgage or charge | 30 June 1990 | |
395 - Particulars of a mortgage or charge | 27 April 1990 | |
288 - N/A | 05 April 1990 | |
AA - Annual Accounts | 28 March 1990 | |
363 - Annual Return | 28 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 October 1988 | |
PUC 2 - N/A | 28 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 June 1988 | |
288 - N/A | 25 May 1988 | |
NEWINC - New incorporation documents | 09 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 14 August 2002 | Fully Satisfied |
N/A |
Legal charge | 22 December 2000 | Fully Satisfied |
N/A |
Legal charge | 25 February 2000 | Fully Satisfied |
N/A |
Debenture | 03 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 1997 | Fully Satisfied |
N/A |
Legal charge | 19 September 1991 | Fully Satisfied |
N/A |
Mortgage | 29 May 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 May 1991 | Fully Satisfied |
N/A |
Mortgage | 23 November 1990 | Fully Satisfied |
N/A |
Debenture | 29 June 1990 | Fully Satisfied |
N/A |
Debenture | 20 April 1990 | Fully Satisfied |
N/A |