About

Registered Number: 04950613
Date of Incorporation: 03/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA

 

Based in Kent, Total Carpentry Ltd was registered on 03 November 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. Alder, Suzanne, Jones, Robert Alexander are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Alexander 23 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ALDER, Suzanne 23 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 11 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 20 June 2006
225 - Change of Accounting Reference Date 12 June 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 26 November 2004
DISS40 - Notice of striking-off action discontinued 12 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
CERTNM - Change of name certificate 07 October 2004
GAZ1 - First notification of strike-off action in London Gazette 21 September 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.