About

Registered Number: 05139281
Date of Incorporation: 27/05/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Unit 4a Spillmans Court Middle Spillmans, Rodborough, Stroud, Gloucestershire, GL5 3RU,

 

Cambray Catering Recruitment Ltd was founded on 27 May 2004, it's status at Companies House is "Dissolved". There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBRAY, Julie 01 June 2017 - 1
CAMBRAY, Robert James 27 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CAMBRAY, Julie 27 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 17 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 29 May 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 19 September 2017
RESOLUTIONS - N/A 08 June 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 07 June 2017
AD01 - Change of registered office address 07 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 February 2016
MR01 - N/A 09 November 2015
AR01 - Annual Return 28 July 2015
RESOLUTIONS - N/A 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 17 June 2014
AD01 - Change of registered office address 07 June 2014
MR01 - N/A 04 June 2014
AD01 - Change of registered office address 02 June 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 11 February 2014
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 08 June 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 17 July 2008
363s - Annual Return 03 July 2008
AA - Annual Accounts 18 September 2007
395 - Particulars of a mortgage or charge 07 August 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 02 June 2006
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2015 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Deed of charge 31 July 2007 Fully Satisfied

N/A

Legal charge 26 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.