BACKS COMPUTER SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08629156 |
Category | Private Limited Company |
Incorporated | 29 Jul 2013 |
Age | 10 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2022 |
Years | 2 years, 1 month, 10 days |
SUMMARY
BACKS COMPUTER SOLUTIONS LIMITED is an dissolved private limited company with number 08629156. It was incorporated 10 years, 10 months, 1 day ago, on 29 July 2013 and it was dissolved 2 years, 1 month, 10 days ago, on 20 April 2022. The company address is 1580 Parkway 1580 Parkway, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2021
Action Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-30
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 21 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Change date: 2020-10-13
Old address: 196 Noak Hill Road Noak Hill Road Billericay Essex CM12 9UX England
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 01 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Change to a person with significant control
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-08
Psc name: Mr Alan David Peter Barrows
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Change to a person with significant control
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-02
Psc name: Mr Alan Backs
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-18
New address: 196 Noak Hill Road Noak Hill Road Billericay Essex CM12 9UX
Old address: 104 st. Denys Road Leicester LE5 6FF
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Change person director company with change date
Date: 04 Aug 2013
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Barrows
Change date: 2013-08-04
Documents
Incorporation company
Date: 29 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
OSLO ROAD,HULL,HU7 0YN
Number: | 02566980 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX 2,COVENTRY,CV1 3PP
Number: | 05291209 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOHEMIAN COCKTAIL BAR + KITCHEN LIMITED
28 KENYON STREET,BIRMINGHAM,B18 6AR
Number: | 08577809 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLMARK FLOWERS (IMPORTS) LIMITED
RINGTAIL HOUSE UNIT 7 RINGTAIL PLACE,BURSCOUGH ORMSKIRK,L40 8LA
Number: | 10117997 |
Status: | ACTIVE |
Category: | Private Limited Company |
185B CHANTERLANDS AVENUE,HULL,HU5 3TL
Number: | 08261203 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 11573893 |
Status: | ACTIVE |
Category: | Private Limited Company |