GRABLE LTD

St. James Court St. James Court, Bristol, BS1 3LH
StatusDISSOLVED
Company No.07984781
CategoryPrivate Limited Company
Incorporated09 Mar 2012
Age12 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution12 Nov 2022
Years1 year, 8 months

SUMMARY

GRABLE LTD is an dissolved private limited company with number 07984781. It was incorporated 12 years, 4 months, 3 days ago, on 09 March 2012 and it was dissolved 1 year, 8 months ago, on 12 November 2022. The company address is St. James Court St. James Court, Bristol, BS1 3LH.



Company Fillings

Gazette dissolved liquidation

Date: 12 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2021

Action Date: 29 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-28

Old address: C/O Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ

New address: St. James Court 9/12 st. James Parade Bristol BS1 3LH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 10 Kings Road Clifton Bristol BS8 4AB

New address: Broad Quay House Prince Street Bristol BS1 4DJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-02

Capital : 118 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Miss Ruth Lynne Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-28

Old address: 77 High Street Thornbury Bristol BS35 2AW United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 HARLEY HOUSE LIMITED

6 HEATHMANS ROAD,LONDON,SW6 4TJ

Number:05903635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DATAFLOW AV LTD

VIEWLANDS,DORKING,RH5 6HJ

Number:07474288
Status:ACTIVE
Category:Private Limited Company

INN RECOVERY LIMITED

C/O WORLD BUSINESS ASSOCIATES,LONDON,W1H 1DP

Number:06600596
Status:LIQUIDATION
Category:Private Limited Company

LA CHASSE LIMITED

THE WAREHOUSE ST MARTINS FARM,WARMINSTER,BA12 6NZ

Number:06904241
Status:ACTIVE
Category:Private Limited Company

PD&B LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:09072412
Status:ACTIVE
Category:Private Limited Company

S & F TRADING LIMITED

467 ROMAN ROAD,,E3 5LX

Number:05213092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source