BIRMINGHAM BOYS' BRIGADE TRADING LIMITED

Centenary House 89-91 Hatchett Street, Birmingham, B19 3NY, West Midlands
StatusDISSOLVED
Company No.07217426
CategoryPrivate Limited Company
Incorporated08 Apr 2010
Age14 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 29 days

SUMMARY

BIRMINGHAM BOYS' BRIGADE TRADING LIMITED is an dissolved private limited company with number 07217426. It was incorporated 14 years, 1 month, 23 days ago, on 08 April 2010 and it was dissolved 4 months, 29 days ago, on 02 January 2024. The company address is Centenary House 89-91 Hatchett Street, Birmingham, B19 3NY, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Andres John Rosello Senior

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Brian Woolass

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Paul Edward Battarbee

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Barry Green

Termination date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Roger Barry Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Barry Green

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birmingham boys' brigade training LIMITED\certificate issued on 02/11/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Miscellaneous

Date: 05 Aug 2010

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from birmingham boy's brigade training LIMITED to birmingham boys' brigade training LIMITED

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2010

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 08 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTWRIGHT & SONS HOLDINGS LTD

1 QUARRY ROAD,DEWSBURY,WF13 2RZ

Number:11430528
Status:ACTIVE
Category:Private Limited Company

FRUITFUL SOCIAL LIMITED

12 GORDONDALE ROAD,LONDON,SW19 8EN

Number:10674277
Status:ACTIVE
Category:Private Limited Company

LUXURYSHAKES LTD

CHURCHILL HOUSE LUXURYSHAKES LTD (SUITE 146),BOREHAMWOOD,WD6 2HP

Number:11020129
Status:ACTIVE
Category:Private Limited Company

MCMILLAN ROSE & CO LTD

HALTGATE HOUSE 52A HULLBRIDGE ROAD,CHELMSFORD,CM3 5NH

Number:03305574
Status:ACTIVE
Category:Private Limited Company

ROCK MECHANICS LIMITED

BRIMSTONE HOUSE LODGE LANE,DORKING,RH5 4NY

Number:09677385
Status:ACTIVE
Category:Private Limited Company

THE ONLY PROPERTY SERVICES COMPANY LIMITED

32 ALDERSHOT ROAD,FLEET,GU51 3NN

Number:04361228
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source