About

Registered Number: 06950418
Date of Incorporation: 02/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 3 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Ccs Carpentry Ltd was founded on 02 July 2009. The organisation has one director listed as Qa Registrars Limited in the Companies House registry. 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
QA REGISTRARS LIMITED 02 July 2009 02 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 November 2016
4.68 - Liquidator's statement of receipts and payments 13 September 2016
AD01 - Change of registered office address 01 September 2015
RESOLUTIONS - N/A 28 August 2015
4.20 - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
DISS16(SOAS) - N/A 28 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
AD01 - Change of registered office address 08 October 2014
DISS16(SOAS) - N/A 03 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
DISS16(SOAS) - N/A 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS16(SOAS) - N/A 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 23 December 2011
AR01 - Annual Return 22 December 2011
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 07 April 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AD01 - Change of registered office address 21 May 2010
AP01 - Appointment of director 23 October 2009
287 - Change in situation or address of Registered Office 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 02 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.