- Company Overview for A1 CATERING EQUIPMENT (NORTH EAST) LIMITED (06486051)
- Filing history for A1 CATERING EQUIPMENT (NORTH EAST) LIMITED (06486051)
- People for A1 CATERING EQUIPMENT (NORTH EAST) LIMITED (06486051)
- More for A1 CATERING EQUIPMENT (NORTH EAST) LIMITED (06486051)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | AD01 | Registered office address changed from Unit 1D Dean & Chapter Industrial Estate Ferryhill Co. Durham DL17 8LN to C/O Barry Summers and Co Ltd 29 Whitworth Terrace Spennymoor DL16 7LE on 12 December 2016 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of Claire Pearson as a secretary on 23 September 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
20 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for David Anthony Dartnall on 3 February 2010 | |
19 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
18 Feb 2009 | 288c | Secretary's change of particulars / claire pearson / 28/01/2009 | |
18 Feb 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from unit 4A dean & chapter industrial estate ferryhill co. Durham DL17 8LN | |
24 Jun 2008 | 288b | Appointment terminated director tony dartnall | |
20 Mar 2008 | 288a | Director appointed david anthony dartnall |