Established in 2001, Total Carpentry Contractors Ltd has its registered office in Bridlington in North Humberside, it's status is listed as "Dissolved". Hatcher, Mark Anthony is the current director of the company. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HATCHER, Mark Anthony | 21 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 February 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 November 2018 | |
DS01 - Striking off application by a company | 13 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 29 September 2018 | |
AA - Annual Accounts | 26 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CH01 - Change of particulars for director | 22 July 2017 | |
CS01 - N/A | 19 June 2017 | |
AAMD - Amended Accounts | 23 February 2017 | |
AA - Annual Accounts | 27 December 2016 | |
AR01 - Annual Return | 18 June 2016 | |
AD01 - Change of registered office address | 08 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 13 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 25 April 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AD01 - Change of registered office address | 24 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 October 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 10 February 2013 | |
AR01 - Annual Return | 26 August 2012 | |
AD01 - Change of registered office address | 08 August 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 21 September 2011 | |
TM02 - Termination of appointment of secretary | 21 September 2011 | |
AD01 - Change of registered office address | 21 September 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 25 July 2008 | |
363s - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 27 June 2005 | |
225 - Change of Accounting Reference Date | 16 June 2005 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 27 May 2004 | |
363s - Annual Return | 13 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2003 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 19 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
NEWINC - New incorporation documents | 12 June 2001 |