About

Registered Number: 03185847
Date of Incorporation: 15/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years and 1 month ago)
Registered Address: Produce House, 1a Wickham Court Road, West Wickham, Kent, BR4 9LN

 

Having been setup in 1996, A1 Tax Returns Ltd are based in West Wickham, it's status is listed as "Dissolved". This organisation has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALSH, Susan Jane 01 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 02 March 2016
AA - Annual Accounts 24 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 December 2012
AP03 - Appointment of secretary 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 13 May 1998
RESOLUTIONS - N/A 15 April 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
225 - Change of Accounting Reference Date 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288 - N/A 11 June 1996
NEWINC - New incorporation documents 15 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.