About

Registered Number: 04418137
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 11 Grasmere, Great Ashby, Stevenage, Hertfordshire, SG1 6AT,

 

Having been setup in 2002, P & B Carpentry Ltd are based in Hertfordshire. We don't currently know the number of employees at this business. There are 2 directors listed as Streeter, Maria, Streeter, Barry Andrew for P & B Carpentry Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREETER, Barry Andrew 16 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STREETER, Maria 16 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 17 May 2015
AD01 - Change of registered office address 29 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 11 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
225 - Change of Accounting Reference Date 21 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.