CP & LL CATERING SERVICES LTD

17 Teme Street, Tenbury Wells, WR15 8BB, England
StatusDISSOLVED
Company No.07687270
CategoryPrivate Limited Company
Incorporated29 Jun 2011
Age13 years, 1 day
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 3 days

SUMMARY

CP & LL CATERING SERVICES LTD is an dissolved private limited company with number 07687270. It was incorporated 13 years, 1 day ago, on 29 June 2011 and it was dissolved 1 year, 6 months, 3 days ago, on 27 December 2022. The company address is 17 Teme Street, Tenbury Wells, WR15 8BB, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Ayres

Termination date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-26

Psc name: Mr Leontios Leontiou

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Johnathon Ayres

Cessation date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johnathon Ayres

Notification date: 2018-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Michael Panteli

Cessation date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Panteli

Termination date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Ayres

Appointment date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2018

Action Date: 18 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-18

Old address: 480 Chester Road Manchester M16 9HE England

New address: 17 Teme Street Tenbury Wells WR15 8BB

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leontios Leontiou

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Panteli

Notification date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: 66 Cross Street Sale Cheshire M33 7AN

New address: 480 Chester Road Manchester M16 9HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2012

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leontios Leontiou

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Panteli

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Georgiou

Documents

View document PDF

Incorporation company

Date: 29 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWATER COUNTRY EVENTS LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:08508518
Status:ACTIVE
Category:Private Limited Company

BRADFORD CITY FOOTBALL CLUB LIMITED

NORTHERN COMMERCIALS STADIUM,BRADFORD,BD8 7DY

Number:05102915
Status:ACTIVE
Category:Private Limited Company
Number:07405435
Status:ACTIVE
Category:Private Limited Company

G. & A. TUCK LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:00196590
Status:ACTIVE
Category:Private Limited Company

JAMES GRAHAM PROPERTY LTD

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:06501959
Status:ACTIVE
Category:Private Limited Company

TONY COGDELL LTD

THE SYCAMORES RECTORY ROAD,READING,RG7 4JD

Number:10361896
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