About

Registered Number: 06735376
Date of Incorporation: 28/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 6 months ago)
Registered Address: 7 Turneys Drive, Wolverton Mill, Milton Keynes, MK12 5GY

 

Christopher Francis Property Solutions Ltd was registered on 28 October 2008, it has a status of "Dissolved". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Ryan 28 October 2008 17 June 2010 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Ryan 17 June 2010 11 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 31 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 21 April 2015
AD01 - Change of registered office address 13 April 2015
TM01 - Termination of appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 30 April 2014
SH01 - Return of Allotment of shares 30 April 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 15 September 2010
AP03 - Appointment of secretary 03 August 2010
AP01 - Appointment of director 03 August 2010
SH01 - Return of Allotment of shares 02 August 2010
AD01 - Change of registered office address 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
SH01 - Return of Allotment of shares 29 June 2010
AD01 - Change of registered office address 21 December 2009
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.