About

Registered Number: 04665713
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 9 Kings Crescent, Boston, Lincolnshire, PE21 0AP

 

C & R Property Services Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the C & R Property Services Ltd. Purkiss, Claire Louise, Purkiss, Christopher John, Murray, Gioia Helen are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURKISS, Christopher John 13 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PURKISS, Claire Louise 16 March 2007 - 1
MURRAY, Gioia Helen 13 February 2003 03 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 September 2004
CERTNM - Change of name certificate 21 May 2004
363s - Annual Return 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
225 - Change of Accounting Reference Date 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.