BACKS COMPUTER SOLUTIONS LIMITED

1580 Parkway 1580 Parkway, Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.08629156
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution20 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 20 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BERICAP U.K. LIMITED.

OSLO ROAD,HULL,HU7 0YN

Number:02566980
Status:ACTIVE
Category:Private Limited Company

BIB CREDIT ASSISTANCE LTD

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

KB PROPERTIES (HULL) LIMITED

185B CHANTERLANDS AVENUE,HULL,HU5 3TL

Number:08261203
Status:ACTIVE
Category:Private Limited Company

MOORCRAFT LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:11573893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source