About

Registered Number: 03815998
Date of Incorporation: 29/07/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years ago)
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Contex Business Services Ltd was setup in 1999. We do not know the number of employees at the business. There are 2 directors listed as Etherington, Anthony Richard, Etherington, Roberta Kane for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERINGTON, Roberta Kane 29 July 1999 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
ETHERINGTON, Anthony Richard 29 July 1999 30 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
AA - Annual Accounts 21 November 2017
AA01 - Change of accounting reference date 07 November 2017
CS01 - N/A 31 July 2017
PSC04 - N/A 31 July 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 July 2008
287 - Change in situation or address of Registered Office 03 March 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 07 June 2000
225 - Change of Accounting Reference Date 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.