About

Registered Number: 04148928
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: SULLIVAN & ASSOCIATES, Ensign House Parkway Court, Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LR,

 

Founded in 2001, Tq7 Catering Ltd are based in Devon, it has a status of "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASKINS, Christopher David 26 January 2001 - 1
HASKINS, Gabriela Anna 26 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 December 2012
AA01 - Change of accounting reference date 05 October 2012
CERTNM - Change of name certificate 20 March 2012
AR01 - Annual Return 10 February 2012
CERTNM - Change of name certificate 29 November 2011
CERTNM - Change of name certificate 24 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 24 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.