C & A Properties (UK) Ltd was established in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. C & A Properties (UK) Ltd has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Alan | 20 September 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERINGHAM, Jane Michele | 17 October 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 August 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 17 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2015 | |
AD01 - Change of registered office address | 31 October 2014 | |
RESOLUTIONS - N/A | 28 October 2014 | |
4.70 - N/A | 28 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 October 2014 | |
AR01 - Annual Return | 23 September 2014 | |
SH01 - Return of Allotment of shares | 03 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AA01 - Change of accounting reference date | 14 April 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
AR01 - Annual Return | 12 November 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 11 July 2008 | |
363s - Annual Return | 18 January 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
CERTNM - Change of name certificate | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
NEWINC - New incorporation documents | 20 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 November 2007 | Fully Satisfied |
N/A |
Legal charge | 22 June 2007 | Outstanding |
N/A |