Advanced company searchLink opens in new window

BACK2U LTD

Company number 04106211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2012 DS01 Application to strike the company off the register
25 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
23 Nov 2011 CH04 Secretary's details changed for Perry & Associates Ltd on 1 November 2011
12 Apr 2011 AP01 Appointment of Mr Robert Arthur Cannell as a director
25 Feb 2011 AA Total exemption full accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
11 Nov 2010 CH04 Secretary's details changed for Perry & Associates Ltd on 10 November 2010
14 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 10 November 2009
23 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
10 Nov 2008 363a Return made up to 10/11/08; full list of members
10 Nov 2008 288c Secretary's Change of Particulars / perry & associates LTD / 11/08/2008 / HouseName/Number was: po box 665 second floor, now: P.O. box 665; Street was: bourne consourse peel street, now: second floor, bourne concourse,; Area was: ramsey, now: peel street, ramsey
25 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
12 Aug 2008 288c Secretary's Change of Particulars / perry & associates LTD / 11/08/2008 / HouseName/Number was: , now: po box 665 second floor; Street was: murdoch chambers, now: bourne concourse peel street; Area was: south quay, now: ramsey; Post Town was: douglas, now: isle of man; Region was: isle of man, now: ; Post Code was: IM1 5AS, now: IM99 4PD
11 Jul 2008 288c Director's Change of Particulars / kevin perks / 30/06/2008 / HouseName/Number was: , now: ballagorry beg; Street was: 29 palatine road, now: glen mona; Post Town was: douglas, now: maughold; Post Code was: IM2 3BQ, now: IM7 1HF
20 Nov 2007 363a Return made up to 10/11/07; full list of members
13 Nov 2007 288b Director resigned
30 Oct 2007 288a New director appointed
27 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
10 Nov 2006 363a Return made up to 10/11/06; full list of members
20 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
10 Nov 2005 363a Return made up to 10/11/05; full list of members