About

Registered Number: 02679965
Date of Incorporation: 22/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT,

 

A.S. Carpentry Contractors Ltd was registered on 22 January 1992, it's status is listed as "Dissolved". There is one director listed as Smith, Kevin Alan for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kevin Alan 31 August 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 17 November 2017
AA - Annual Accounts 09 November 2017
AA01 - Change of accounting reference date 11 October 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 03 November 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 16 August 2016
AD01 - Change of registered office address 02 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 December 2013
MR05 - N/A 08 August 2013
MR05 - N/A 19 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 06 September 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 May 2004
RESOLUTIONS - N/A 16 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 03 February 2003
395 - Particulars of a mortgage or charge 02 November 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 02 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1992
287 - Change in situation or address of Registered Office 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
NEWINC - New incorporation documents 22 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2007 Outstanding

N/A

Debenture 22 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.