CPS PROPERTY SERVICES (SOUTHERN) LTD

06473164
CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY

Documents

Documents
Date Category Description Pages
07 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
07 Dec 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2017 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
02 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Oct 2017 resolution Resolution 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 officers Appointment of director (Mr Sean Lee Falcon) 2 Buy now
07 Jan 2016 officers Termination of appointment of director (Carrie Anne Munday) 1 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
08 May 2015 insolvency Liquidation Voluntary Arrangement Completion 14 Buy now
20 Apr 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 5 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 11 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
02 Aug 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Src Taxation) 1 Buy now
24 Jan 2013 officers Change of particulars for director (Mr David James Lee-Falcon) 2 Buy now
25 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
02 Mar 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 15 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 accounts Annual Accounts 5 Buy now
03 Mar 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 officers Change of particulars for director (Carrie Anne Munday) 2 Buy now
02 Mar 2011 officers Change of particulars for director (Mr David James Lee-Falcon) 2 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
26 Feb 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 accounts Annual Accounts 5 Buy now
15 Jan 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
23 Dec 2008 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
26 Aug 2008 capital Ad 15/01/08-19/08/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 Aug 2008 officers Director appointed carrie anne munday 1 Buy now
28 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
15 Jan 2008 incorporation Incorporation Company 13 Buy now