About

Registered Number: 06473164
Date of Incorporation: 15/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2019 (6 years and 1 month ago)
Registered Address: Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY

 

Cps Property Services (Southern) Ltd was founded on 15 January 2008, it's status at Companies House is "Dissolved". The company has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCON, Sean Lee 07 January 2016 - 1
MUNDAY, Carrie Anne 19 August 2008 07 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2019
LIQ14 - N/A 07 December 2018
AD01 - Change of registered office address 05 October 2017
RESOLUTIONS - N/A 02 October 2017
LIQ02 - N/A 02 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 18 October 2016
AD01 - Change of registered office address 17 October 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 28 August 2015
1.4 - Notice of completion of voluntary arrangement 08 May 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 05 March 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 19 March 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 March 2013
TM02 - Termination of appointment of secretary 24 January 2013
CH01 - Change of particulars for director 24 January 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AA - Annual Accounts 04 July 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 12 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 March 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 31 December 2010
1.1 - Report of meeting approving voluntary arrangement 26 February 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 15 January 2009
225 - Change of Accounting Reference Date 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
395 - Particulars of a mortgage or charge 28 February 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 October 2012 Outstanding

N/A

Debenture 26 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.