About

Registered Number: 04757432
Date of Incorporation: 08/05/2003 (21 years ago)
Company Status: Active
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: 122a Elliot Street, Tyldesley, Manchester, M29 8FJ

 

Established in 2003, T & S Catering Ltd are based in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at T & S Catering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULZAR, Shehzad 06 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Tariq 06 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 19 June 2020
DISS40 - Notice of striking-off action discontinued 03 August 2019
CS01 - N/A 01 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 30 April 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 04 January 2017
RT01 - Application for administrative restoration to the register 04 January 2017
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 30 April 2016
DISS40 - Notice of striking-off action discontinued 23 September 2015
AR01 - Annual Return 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AAMD - Amended Accounts 29 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 27 June 2013
AAMD - Amended Accounts 23 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 April 2012
DISS40 - Notice of striking-off action discontinued 24 September 2011
AR01 - Annual Return 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 29 May 2009
225 - Change of Accounting Reference Date 26 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.