L & A CATERING LIMITED

99 High Street 99 High Street, Swadlincote, DE12 7HZ, Derbyshire, United Kingdom
StatusDISSOLVED
Company No.04115450
CategoryPrivate Limited Company
Incorporated28 Nov 2000
Age23 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution18 Feb 2014
Years10 years, 3 months, 12 days

SUMMARY

L & A CATERING LIMITED is an dissolved private limited company with number 04115450. It was incorporated 23 years, 6 months, 4 days ago, on 28 November 2000 and it was dissolved 10 years, 3 months, 12 days ago, on 18 February 2014. The company address is 99 High Street 99 High Street, Swadlincote, DE12 7HZ, Derbyshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Aug 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rong Liang Ou

Change date: 2009-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2010

Action Date: 05 May 2010

Category: Address

Type: AD01

Old address: 22 High Street Measham Derbyshire DE12 7HZ

Change date: 2010-05-05

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/05/2009

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/11/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 10/12/00 from: somerville house 20-22 harborne road edgbaston birmingham B15 3AA

Documents

View document PDF

Incorporation company

Date: 28 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR PEST CONTROL (IW) LTD

16C SANDOWN ROAD,LAKE,PO36 9JP

Number:11238734
Status:ACTIVE
Category:Private Limited Company

ECO SAFE ENERGY LIMITED

35 AINTREE WAY,DUDLEY,DY1 2SL

Number:08601356
Status:ACTIVE
Category:Private Limited Company

MARCINOS LTD.

12 ASHBOURNE CLOSE,LONDON,W5 3EF

Number:08779316
Status:ACTIVE
Category:Private Limited Company

MARCOL CONSTRUCTION LIMITED

1 THE ROYAL,HOYLAKE,CH47 1HS

Number:10754296
Status:ACTIVE
Category:Private Limited Company

PIPPINS MAINTENANCE LIMITED

2 PIPPINS,ALTON,GU34 1GD

Number:10279715
Status:ACTIVE
Category:Private Limited Company

SPIRA U.K. LIMITED

UNIT 38 WOOBURN INDUSTRIAL PARK,HIGH WYCOMBE,HP10 0PF

Number:02415049
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