About

Registered Number: 05370617
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: C/O DC TAX AND ACCOUNTS LTD, 5 Valleys Enterprise Centre, Bedwas House Industrial Estate, Caerphilly, CF83 8GF

 

A1 Catering Wales Ltd was setup in 2005, it's status is listed as "Dissolved". A1 Catering Wales Ltd has 2 directors listed as Walton, Andrew George, Walton, Alison Rosemary in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Andrew George 25 February 2005 - 1
WALTON, Alison Rosemary 25 February 2005 27 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 15 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 18 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 13 November 2006
225 - Change of Accounting Reference Date 03 November 2006
363s - Annual Return 17 March 2006
395 - Particulars of a mortgage or charge 23 April 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.