About

Registered Number: 05297329
Date of Incorporation: 26/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 6 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Founded in 2004, B & B Contrade Ltd are based in West Midlands, it has a status of "Dissolved". We don't know the number of employees at B & B Contrade Ltd. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Gabriele 20 January 2010 - 1
BECKER, Gabriele, Dipl Kfm 27 November 2004 20 January 2010 1
BECKER, Lorenz 26 November 2004 20 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
RESOLUTIONS - N/A 27 August 2019
DS01 - Striking off application by a company 21 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 29 November 2016
AAMD - Amended Accounts 22 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 23 September 2015
RESOLUTIONS - N/A 20 March 2015
SH01 - Return of Allotment of shares 20 March 2015
AAMD - Amended Accounts 23 February 2015
CH01 - Change of particulars for director 13 February 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 13 September 2013
RP04 - N/A 21 December 2012
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 23 April 2010
TM01 - Termination of appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
AAMD - Amended Accounts 20 March 2007
AAMD - Amended Accounts 19 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 27 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2006
225 - Change of Accounting Reference Date 29 June 2006
363a - Annual Return 10 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
MEM/ARTS - N/A 26 May 2005
123 - Notice of increase in nominal capital 26 May 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.