Advanced company searchLink opens in new window

GRIMBLETHORPE HALL BUTCHERY LIMITED

Company number 08777002

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)
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2024 CS01 Confirmation statement made on 6 November 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
28 Oct 2022 PSC01 Notification of Nicola Lesley Aldridge as a person with significant control on 1 September 2021
06 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 PSC07 Cessation of Andrew Aldridge as a person with significant control on 31 August 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2021 AD01 Registered office address changed from West Newcastle Bus. Park, 2 Asama Ct, Newcastle Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 13 July 2021
12 Jul 2021 AD01 Registered office address changed from 8 King Cross Street Halifax HX1 2SH England to West Newcastle Bus. Park, 2 Asama Ct, Newcastle Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 12 July 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
22 Nov 2018 TM01 Termination of appointment of Stuart Parker as a director on 19 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
16 Oct 2018 TM01 Termination of appointment of Andrew James Aldridge as a director on 16 October 2018
22 Jul 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
09 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016