About

Registered Number: 03840975
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 53 Malvern Road, Bournemouth, Dorset, BH9 3AF

 

Ctb Business Services Ltd was founded on 14 September 1999. There are 2 directors listed as Brown, Anthony David, Tuck, Robert James for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Anthony David 14 September 1999 21 March 2002 1
TUCK, Robert James 21 March 2002 30 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 26 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 03 August 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 12 December 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 26 September 2000
287 - Change in situation or address of Registered Office 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.