About

Registered Number: 06729883
Date of Incorporation: 22/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Founded in 2008, Ctc Car Teile Center Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Ctc Car Teile Center Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUESCH, Hans-Josef 01 January 2013 01 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 September 2017
AA01 - Change of accounting reference date 30 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 01 July 2016
AA01 - Change of accounting reference date 12 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 May 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 20 July 2011
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 25 October 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 03 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 19 November 2009
AP01 - Appointment of director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
225 - Change of Accounting Reference Date 30 October 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.