C & S CATERING SUPPLIES LIMITED

5 Lagoon Road, Orpington, BR5 3QX, Kent, England
StatusDISSOLVED
Company No.02049259
CategoryPrivate Limited Company
Incorporated22 Aug 1986
Age37 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years6 months, 1 day

SUMMARY

C & S CATERING SUPPLIES LIMITED is an dissolved private limited company with number 02049259. It was incorporated 37 years, 10 months, 5 days ago, on 22 August 1986 and it was dissolved 6 months, 1 day ago, on 26 December 2023. The company address is 5 Lagoon Road, Orpington, BR5 3QX, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 19 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-18

Officer name: Miss Anne Elizabeth Donovan

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Miss Anne Elizabeth Donovan

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Michael John Donovan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-10

Officer name: Miss Anne Elizabeth Donovan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: Db House Foots Cray High Street Sidcup Kent DA14 5HP

New address: 5 Lagoon Road Orpington Kent BR5 3QX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Auditors resignation company

Date: 25 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-16

New date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John Donovan

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anne Elizabeth Donovan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 16 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-16

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 16/10/2008

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from whitehouse farm littlefield green white waltham maidenhead berks SL6 3JL

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary beverley wareham

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher saunders

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed anne elizabeth donovan

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael john donovan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 21 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/10/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 27 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/10/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/10/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/03/88; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 08 Sep 1986

Category: Address

Type: 287

Description: Registered office changed on 08/09/86 from: 86 hill farm road marlow bottom bucks

Documents

View document PDF

Certificate incorporation

Date: 22 Aug 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

CONCEPT DIGITAL SECURITY. LTD

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:05432923
Status:ACTIVE
Category:Private Limited Company

COUNTONCONSULTANTS LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:11394478
Status:ACTIVE
Category:Private Limited Company

COVENTRY SPORTS FOUNDATION

XCEL LEISURE CENTRE MITCHELL AVENUE,COVENTRY,CV4 8DY

Number:02239584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOUSELOCK LIMITED

MOOR COTTAGE,CLEVEDON,BS21 6UU

Number:05383395
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

IMT SYSTEMS LIMITED

22 HOME CLOSE,SWINDON,SN4 0ND

Number:09987243
Status:ACTIVE
Category:Private Limited Company

MCKAY SPACES LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC558636
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