Advanced company searchLink opens in new window

GRIBBLES BUTCHERS LIMITED

Company number 04743700

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)
31 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
03 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 30 November 2022
06 Jul 2022 AD01 Registered office address changed from C/O Smith & Wilkinson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022
17 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2022 LIQ02 Statement of affairs
17 Dec 2021 AD01 Registered office address changed from Tordean Farm a38 Dean Prior Buckfastleigh Devon TQ11 0LY United Kingdom to C/O Smith & Wilkinson Llp 25 Moorgate London EC2R 6AY on 17 December 2021
17 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-01
19 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
08 Apr 2021 CH01 Director's details changed for Mr Mark Richard Gribble on 7 April 2021
08 Apr 2021 PSC04 Change of details for Mr Mark Richard Gribble as a person with significant control on 28 February 2020
07 Apr 2021 PSC04 Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 7 April 2021
07 Apr 2021 PSC04 Change of details for Mr Mark Richard Gribble as a person with significant control on 7 April 2021
04 Feb 2021 AD01 Registered office address changed from 15 Fore Street Ivybridge Devon PL21 9AB to Tordean Farm a38 Dean Prior Buckfastleigh Devon TQ11 0LY on 4 February 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 PSC07 Cessation of Joanne Lesley Parr as a person with significant control on 28 February 2020
20 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
30 Mar 2020 TM01 Termination of appointment of Joanne Lesley Parr as a director on 28 February 2020
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 TM01 Termination of appointment of Helen Kathleen Gribble as a director on 28 February 2019
25 Apr 2019 AP01 Appointment of Mrs Helen Kathleen Gribble as a director on 28 February 2018
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates