BACKHAUS UK LIMITED
Status | DISSOLVED |
Company No. | 07097347 |
Category | Private Limited Company |
Incorporated | 07 Dec 2009 |
Age | 14 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 13 days |
SUMMARY
BACKHAUS UK LIMITED is an dissolved private limited company with number 07097347. It was incorporated 14 years, 5 months, 27 days ago, on 07 December 2009 and it was dissolved 1 year, 2 months, 13 days ago, on 21 March 2023. The company address is C/O Maple House C/O Maple House, Harrow, HA3 9DP, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
Old address: Basement 32 Woodstock Grove London W12 8LE
Change date: 2022-04-05
New address: C/O Maple House 382 Kenton Road Harrow HA3 9DP
Documents
Liquidation disclaimer notice
Date: 05 Apr 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 05 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc-Christian Deuring
Change date: 2020-05-14
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-14
Officer name: Mr Marc-Christian Deuring
Documents
Notification of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc-Christian Deuring
Notification date: 2020-05-14
Documents
Cessation of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-14
Psc name: Marc Deuring
Documents
Change person secretary company with change date
Date: 14 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marc Deuring
Change date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: Stefan Kuntzle
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Mr Marc-Christian Deuring
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helmuth Deuring
Termination date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-24
Old address: 71 King Street London W6 9HW
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Termination secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Md Secretaries Limited
Documents
Appoint person secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marc Deuring
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-28
Old address: 5 Old Bailey London EC4M 7BA
Documents
Legacy
Date: 05 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 22 Apr 2010
Action Date: 09 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-09
Capital : 300,000 GBP
Documents
Resolution
Date: 22 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helmuth Deuring
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stefan Kuntzle
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Martin
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Md Directors Limited
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-13
Old address: Oyez House 7 Spa Road London SE16 3QQ United Kingdom
Documents
Certificate change of name company
Date: 08 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed continental shelf 493 LIMITED\certificate issued on 08/04/10
Documents
Change of name notice
Date: 08 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
18 GREENVILLE ROAD,WIRRAL,CH63 2HR
Number: | 07373761 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHAD ROAD,BIRMINGHAM,B15 3EN
Number: | 04012431 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 SPITFIRE ROAD,CAMBRIDGE,CB23 6FL
Number: | 08965332 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,ROSS-SHIRE,IV19 1BJ
Number: | SC042883 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A COMMERCE STREET,ELGIN,IV30 1BS
Number: | SC624598 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE,SITTINGBOURNE,ME10 4BJ
Number: | 08076249 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |