Advanced company searchLink opens in new window

A1 CATERING EQUIPMENT (NORTH EAST) LIMITED

Company number 06486051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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