BACK 5 LTD
Status | DISSOLVED |
Company No. | 07230571 |
Category | Private Limited Company |
Incorporated | 21 Apr 2010 |
Age | 14 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
BACK 5 LTD is an dissolved private limited company with number 07230571. It was incorporated 14 years, 1 month, 17 days ago, on 21 April 2010 and it was dissolved 3 years, 8 months, 2 days ago, on 06 October 2020. The company address is 14 Maple Avenue 14 Maple Avenue, Cheadle, SK8 5DT, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Raine
Change date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
New address: 14 Maple Avenue Cheadle Hulme Cheadle SK8 5DT
Old address: Maygarth Weaverthorpe Malton YO17 8EY England
Change date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: 11 High Street Harlaxton Grantham NG32 1JB England
New address: Maygarth Weaverthorpe Malton YO17 8EY
Change date: 2016-10-18
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-05
Officer name: David William Raine
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-11
Officer name: David William Raine
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Address
Type: AD01
New address: 11 High Street Harlaxton Grantham NG32 1JB
Old address: Maygarth Weaverthorpe Malton North Yorkshire YO17 8EY England
Change date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-14
Officer name: David William Raine
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
Old address: 11 High Street Harlaxton Grantham Lincolnshire NG32 1JB
Change date: 2016-01-15
New address: Maygarth Weaverthorpe Malton North Yorkshire YO17 8EY
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Louise Raine
Change date: 2015-07-15
Documents
Change person secretary company with change date
Date: 10 Aug 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sally Louise Raine
Change date: 2015-07-11
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change person secretary company with change date
Date: 12 May 2015
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-18
Officer name: Sally Louise Raine
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Louise Raine
Change date: 2014-08-18
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-27
Officer name: David William Raine
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
Old address: Gorse Farm Helpringham Road Scredington Sleaford Lincolnshire NG34 0BW
Change date: 2015-04-07
New address: 11 High Street Harlaxton Grantham Lincolnshire NG32 1JB
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Louise Raine
Change date: 2014-08-19
Documents
Change person secretary company with change date
Date: 20 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sally Louise Raine
Change date: 2014-08-19
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Capital allotment shares
Date: 06 Feb 2013
Action Date: 30 Nov 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Capital alter shares consolidation
Date: 20 Dec 2012
Action Date: 30 Nov 2012
Category: Capital
Type: SH02
Date: 2012-11-30
Documents
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Louise Raine
Documents
Appoint person secretary company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sally Louise Raine
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Some Companies
24 GREVILLE STREET,LONDON,EC1N 8SS
Number: | 03147830 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 THE GREEN,BIRMINGHAM,B38 8RU
Number: | 08054691 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DUNSTER ROAD,NOTTINGHAM,NG2 6JE
Number: | 10705130 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE ELECTRICAL SOLUTIONS (NORTH EAST) LTD
27 BRANTINGHAM DRIVE,STOCKTON-ON-TEES,TS17 5LS
Number: | 09983467 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HORNSMILL WAY,FRODSHAM,WA6 0DE
Number: | 04888435 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MALTINGS PLACE, 169 TOWER BRIDGE ROAD,LONDON,SE1 3JB
Number: | 03677536 |
Status: | ACTIVE |
Category: | Private Limited Company |