About

Registered Number: 06614006
Date of Incorporation: 06/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Cpk Services Ltd was founded on 06 June 2008, it's status is listed as "Dissolved". This business has 3 directors listed as Wallis, Caroline, Small, Yasmin, Brown, Junior Anthony in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Junior Anthony 06 June 2008 05 April 2009 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Caroline 19 May 2009 - 1
SMALL, Yasmin 06 June 2008 05 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 20 July 2017
AAMD - Amended Accounts 26 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 23 September 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 06 July 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
CERTNM - Change of name certificate 21 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.