N GRIBBLE ELECTRICAL LTD

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 10066660 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 10066660 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

08/06/238 June 2023 Statement of affairs

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Registered office address changed from 20 Elmtree Avenue Mangotsfield Bristol BS16 9BW England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-06-08

View Document

08/06/238 June 2023 Resolutions

View Document

02/06/232 June 2023 Appointment of a voluntary liquidator

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 134 WESTERLEIGH ROAD BRISTOL BS16 6UT ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MISS CARLY MAYNARD

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 68 WESTBOURNE ROAD DOWNEND BRISTOL BS16 6RH ENGLAND

View Document

16/03/1616 March 2016 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