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.
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 |
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 |
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 |