CATERING DESIGN CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 02566933 |
Category | Private Limited Company |
Incorporated | 10 Dec 1990 |
Age | 33 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
CATERING DESIGN CONTRACTS LIMITED is an dissolved private limited company with number 02566933. It was incorporated 33 years, 5 months, 26 days ago, on 10 December 1990 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is Central Chambers Central Chambers, Rugby, CV21 2SG, Warwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 17 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 02 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type dormant
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type dormant
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gillian Howard
Change date: 2009-12-09
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Thomas Howard
Change date: 2009-12-09
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Howard
Change date: 2009-12-09
Documents
Accounts with accounts type dormant
Date: 12 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 23/01/06 from: central chambers, 45/47 albert street, rugby, warwickshire,CV21 2SG.
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 22 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jan 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/95; full list of members
Documents
Legacy
Date: 14 Nov 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 13 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/94; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 25 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/93; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 15 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/92; full list of members
Documents
Legacy
Date: 21 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 13 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/12/91; full list of members
Documents
Legacy
Date: 15 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 07/01/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Jan 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 08 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 08/01/91 from: 84 temple cahmbers temple avenue london EC4Y ohp
Documents
Legacy
Date: 08 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
118 PALL MALL,LONDON,SW1Y 5ED
Number: | 11908500 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDEN HOUSE,HARPENDEN,AL5 4SL
Number: | 11297357 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 DRYLEYS COURT,NORTHAMPTON,NN3 8XY
Number: | 11818847 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROYALTY MEWS,SOHO,W1D 3AT
Number: | 10342588 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWBANK FRIMLEY RD ASH VALE SURREY FRIMLEY ROAD,ALDERSHOT,GU12 5NL
Number: | 11132433 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRAYS COURT 5 NURSERY ROAD,BIRMINGHAM,B15 3JX
Number: | 11816647 |
Status: | ACTIVE |
Category: | Private Limited Company |