BIRMINGHAM BOYS' BRIGADE TRADING LIMITED
Status | DISSOLVED |
Company No. | 07217426 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Barry Green
Documents
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
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
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
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
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
Some Companies
CARTWRIGHT & SONS HOLDINGS LTD
1 QUARRY ROAD,DEWSBURY,WF13 2RZ
Number: | 11430528 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GORDONDALE ROAD,LONDON,SW19 8EN
Number: | 10674277 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE LUXURYSHAKES LTD (SUITE 146),BOREHAMWOOD,WD6 2HP
Number: | 11020129 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALTGATE HOUSE 52A HULLBRIDGE ROAD,CHELMSFORD,CM3 5NH
Number: | 03305574 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |