DODO CATERING LIMITED

1 Lund Terrace 1 Lund Terrace, Cumbria, LA12 9BE
StatusDISSOLVED
Company No.02384895
CategoryPrivate Limited Company
Incorporated16 May 1989
Age34 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 5 days

SUMMARY

DODO CATERING LIMITED is an dissolved private limited company with number 02384895. It was incorporated 34 years, 11 months, 30 days ago, on 16 May 1989 and it was dissolved 12 years, 1 month, 5 days ago, on 10 April 2012. The company address is 1 Lund Terrace 1 Lund Terrace, Cumbria, LA12 9BE.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Thomas Dodson

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Irene Dodson

Change date: 2010-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 06/06/07 from: gables 16 lansdowne road bridlington north humberside YO15 2QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 17/03/03 from: 41,campbell road woodley reading berkshire RG5 3NB

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/06/01--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with made up date

Date: 29 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Memorandum articles

Date: 29 Feb 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 29/02/00

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Resolution

Date: 07 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Capital

Type: 123

Description: £ nc 1000/50000 31/01/00

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brewman cdc LIMITED\certificate issued on 31/01/00

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/98; no change of members

Documents

View document PDF

Resolution

Date: 29 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 22/02/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 06/11/95 from: ashby house 1 bridge street staines middlesex TW18 4TP

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courage distribution (central) l imited\certificate issued on 24/08/95

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/02/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/02/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 22/02/93; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 22/04/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 1991

Category: Annual-return

Type: 363x

Description: Return made up to 14/11/91; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/11/90; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF


Some Companies

13 FINDEN ROAD RTM COMPANY LIMITED

25 LONDON ROAD,LUTON,LU1 3UE

Number:08573001
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

24 WESTERN ELMS AVENUE MANAGEMENT LIMITED

26 HEMDEAN HILL,READING,RG4 7SB

Number:01651500
Status:ACTIVE
Category:Private Limited Company

ACTIVE CYCLING PROJECTS LTD

THE OLD STORE,,PADDOCK WOOD,TN12 6LT

Number:08428383
Status:ACTIVE
Category:Private Limited Company

C.L.S. SPAIN LIMITED

C/O BUSINESS PARTNERS PARK PLAZA,CANNOCK,WS12 2DB

Number:08874652
Status:ACTIVE
Category:Private Limited Company

NEDYALKA LIMITED

1 COOPER AVENUE,LONDON,E17 5PN

Number:05269168
Status:ACTIVE
Category:Private Limited Company

RIKEN CONSULTANCY LTD

CHURCH VIEW KIMBOLTON ROAD,BEDFORD,MK44 2EL

Number:10189734
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