T & L CATERERS LIMITED

RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusDISSOLVED
Company No.06724908
CategoryPrivate Limited Company
Incorporated15 Oct 2008
Age15 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution24 May 2021
Years3 years, 1 month, 19 days

SUMMARY

T & L CATERERS LIMITED is an dissolved private limited company with number 06724908. It was incorporated 15 years, 8 months, 28 days ago, on 15 October 2008 and it was dissolved 3 years, 1 month, 19 days ago, on 24 May 2021. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2021

Action Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-08

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: Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL

New address: 22 York Buildings Corner John Adam Street London WC2N 6JU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2018

Action Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2018

Action Date: 08 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2018

Action Date: 08 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: 3 the Studios 320 Chorley Old Road Bolton BL1 4JU

New address: Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-19

Old address: Mowsbury Golf & Squash Complex Cleat Hill Kimbolton Road Bedford Beds MK41 8DQ

New address: 3 the Studios 320 Chorley Old Road Bolton BL1 4JU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Dissolved compulsory strike off suspended

Date: 13 Dec 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr. Lorenzo Franco

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-08

Old address: 52a Bedford Road Kempston Bedford Bedfordshire MK42 8BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lorenzo Franco

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antonio Cormano

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Cormano

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr. Lorenzo Franco

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr. Antonio Cormano

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lorenzo franco / 04/12/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lorenzo franco / 04/12/2008

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lorenzo franco / 13/11/2008

Documents

View document PDF

Incorporation company

Date: 15 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSIDERED VENTURES LTD

BOUNDARY RYSE,CRANLEIGH,GU6 8NS

Number:09469660
Status:ACTIVE
Category:Private Limited Company

FOSTERING STARS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11684742
Status:ACTIVE
Category:Private Limited Company

JARDIN ELECTRICAL LIMITED

6 BREDON CLOSE,WOLVERHAMPTON,WV7 3PQ

Number:05836262
Status:ACTIVE
Category:Private Limited Company

MAGUY CARE SERVICES LTD

9 CLIFFORD COURT,LONDON,W2 5EE

Number:10982163
Status:ACTIVE
Category:Private Limited Company

S C MOTOR GROUP LIMITED

YOUR CAR CENTRE NORTH ROAD,NEWARK,NG23 6HP

Number:11791548
Status:ACTIVE
Category:Private Limited Company

STOCKPORT REALISATIONS LIMITED

BEGBIES TRAYNOR CHILTERN HOUSE,WATFORD,WD18 0BP

Number:01860050
Status:LIQUIDATION
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