About

Registered Number: 05017988
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: 72 Cudnell Avenue, Bournemouth, Dorset, BH11 9DA

 

Premier Carpentry Ltd was founded on 16 January 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Willis, Joanne Susan, Davis, Stephen Paul for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Stephen Paul 16 January 2004 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Joanne Susan 15 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 21 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 13 March 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
287 - Change in situation or address of Registered Office 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.