About

Registered Number: 06195522
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2019 (4 years and 10 months ago)
Registered Address: Solent House 107a Alma Road, Portswood, Southampton, SO14 6UY,

 

Precision Carpentry & Shopfitting Ltd was registered on 30 March 2007 with its registered office in Southampton. We don't currently know the number of employees at this organisation. There are 3 directors listed as Craze, Paula Elizabeth, Craze, Terence Paul, John, Valerie Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAZE, Terence Paul 30 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CRAZE, Paula Elizabeth 27 May 2008 - 1
JOHN, Valerie Elizabeth 30 March 2007 27 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2019
L64.07 - Release of Official Receiver 19 March 2019
COCOMP - Order to wind up 12 July 2017
AC93 - N/A 07 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AD01 - Change of registered office address 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 June 2013
AA01 - Change of accounting reference date 19 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
RESOLUTIONS - N/A 03 May 2007
MEM/ARTS - N/A 03 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.