About

Registered Number: 05539482
Date of Incorporation: 17/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (10 years ago)
Registered Address: 206 Turners Hill, Cheshunt, Hertfordshire, EN8 9DE

 

C & L Catering Team Ltd was founded on 17 August 2005 with its registered office in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Rennie, Elizabeth, Sweeney, Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNIE, Elizabeth 08 September 2007 - 1
SWEENEY, Charles 08 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 October 2012
AAMD - Amended Accounts 15 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 10 September 2008
MEM/ARTS - N/A 12 August 2008
CERTNM - Change of name certificate 26 July 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
RESOLUTIONS - N/A 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.