CRIBBS F & B LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 ORDER OF COURT TO WIND UP

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 403 PARRS WOOD ROAD MANCHESTER M20 5WA ENGLAND

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 226 2ND FLOOR DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/01/1730 January 2017 PREVSHO FROM 30/12/2016 TO 31/10/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082344230001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/01/155 January 2015 01/10/14 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 68 BARTON ARCADE DEANSGATE MANCHESTER CHESHIRE M3 2BB

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 19 CABOT CLOSE OLD HALL WARRINGTON CHESHIRE WA5 9QQ UNITED KINGDOM

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 68 BARTON ARCADE DEANSGATE MANCHESTER CHESHIRE M3 2BB ENGLAND

View Document

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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