About

Registered Number: 03985528
Date of Incorporation: 04/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Established in 2000, A & A Joinery & Woodworking Ltd are based in Southampton, it's status at Companies House is "Dissolved". The company has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWICK, David Roy 05 November 2016 - 1
GOSSAGE, Philip Desmond 01 June 2012 31 May 2013 1
SHINTON, June Ann 04 May 2000 14 January 2016 1
Secretary Name Appointed Resigned Total Appointments
TAFT, Ian Christopher 14 January 2016 24 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
AM23 - N/A 27 November 2017
AM10 - N/A 03 July 2017
AD01 - Change of registered office address 05 June 2017
F2.18 - N/A 14 February 2017
2.17B - N/A 31 January 2017
AD01 - Change of registered office address 20 December 2016
2.12B - N/A 15 December 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
CS01 - N/A 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
MR01 - N/A 08 July 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AP03 - Appointment of secretary 10 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
MR01 - N/A 27 January 2016
AP01 - Appointment of director 26 January 2016
AD01 - Change of registered office address 26 January 2016
MR01 - N/A 20 January 2016
MR04 - N/A 16 January 2016
MR04 - N/A 20 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 09 December 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 October 2012
AP01 - Appointment of director 27 June 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 12 January 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 02 May 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2016 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

All assets debenture 08 March 2012 Outstanding

N/A

Chattel mortgage 08 March 2012 Fully Satisfied

N/A

Debenture 25 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.