About

Registered Number: 05964355
Date of Incorporation: 12/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (5 years and 2 months ago)
Registered Address: Valley View, Station Road, Rotherfield, East Sussex, TN6 3HR

 

Established in 2006, La Carpentry & Building Services Ltd have registered office in East Sussex, it has a status of "Dissolved". We don't currently know the number of employees at this business. This organisation has 4 directors listed as Hazeldine, Adam Neil, Scarborow, Jill Denise, Darke, Adam James, Moseley, Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELDINE, Adam Neil 31 October 2008 - 1
DARKE, Adam James 12 October 2006 08 September 2008 1
MOSELEY, Lee 31 October 2008 08 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SCARBOROW, Jill Denise 08 September 2008 31 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
CERTNM - Change of name certificate 11 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
363a - Annual Return 29 October 2007
CERTNM - Change of name certificate 20 August 2007
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.