- Company Overview for GRIBBLES CATERING BUTCHERS LIMITED (06594631)
- Filing history for GRIBBLES CATERING BUTCHERS LIMITED (06594631)
- People for GRIBBLES CATERING BUTCHERS LIMITED (06594631)
- Charges for GRIBBLES CATERING BUTCHERS LIMITED (06594631)
- More for GRIBBLES CATERING BUTCHERS LIMITED (06594631)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2010 | DS01 | Application to strike the company off the register | |
08 Jun 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
|
|
08 Jun 2010 | CH01 | Director's details changed for Mr Mark Richard Gribble on 15 May 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 288c | Director's Change of Particulars / mark gribble / 05/06/2009 / Date of Birth was: 30-Jun-1969, now: 30-Jul-1969; HouseName/Number was: , now: 1 | |
05 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from the old temperance house 34/36 fore street bovey tracey devon TQ13 9AE uk | |
03 Sep 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
01 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2008 | NEWINC | Incorporation |