About

Registered Number: 04805864
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

Ca Business Services Ltd was registered on 20 June 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of Ca Business Services Ltd are listed as Aitken, Trevor, Aitken, Janet Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Janet Margaret 20 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Trevor 20 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 24 March 2015
DISS40 - Notice of striking-off action discontinued 02 December 2014
AR01 - Annual Return 01 December 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
287 - Change in situation or address of Registered Office 07 January 2008
287 - Change in situation or address of Registered Office 21 September 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 28 June 2005
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.