About

Registered Number: 03562276
Date of Incorporation: 12/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2019 (4 years and 4 months ago)
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Based in Southampton, A & A Carpentry Ltd was established in 1998, it has a status of "Dissolved". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIDYMUS, Leslie Charles 01 February 2006 07 September 2010 1
GLENNY, Andrew James 22 March 1999 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Kerri Anne 12 May 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2019
LIQ14 - N/A 04 September 2019
LIQ10 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
2.34B - N/A 10 December 2018
LIQ03 - N/A 31 August 2018
LIQ03 - N/A 18 September 2017
4.68 - Liquidator's statement of receipts and payments 21 September 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
2.24B - N/A 06 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2014
2.34B - N/A 09 July 2014
2.24B - N/A 27 January 2014
2.23B - N/A 18 September 2013
2.16B - N/A 30 August 2013
2.17B - N/A 30 August 2013
AD01 - Change of registered office address 17 July 2013
2.12B - N/A 16 July 2013
AR01 - Annual Return 14 May 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 31 January 2011
RESOLUTIONS - N/A 27 January 2011
SH08 - Notice of name or other designation of class of shares 27 January 2011
SH01 - Return of Allotment of shares 27 January 2011
TM01 - Termination of appointment of director 16 September 2010
RESOLUTIONS - N/A 04 June 2010
SH08 - Notice of name or other designation of class of shares 04 June 2010
SH01 - Return of Allotment of shares 04 June 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 11 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 06 August 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 25 January 2002
287 - Change in situation or address of Registered Office 14 September 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 23 February 2001
287 - Change in situation or address of Registered Office 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
395 - Particulars of a mortgage or charge 17 August 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 17 June 1999
RESOLUTIONS - N/A 07 June 1999
225 - Change of Accounting Reference Date 07 June 1999
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge over cash sum 10 May 2010 Fully Satisfied

N/A

Floating charge 10 May 2010 Fully Satisfied

N/A

Debenture 25 July 2002 Outstanding

N/A

Debenture 12 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.