Advanced company searchLink opens in new window

BACKSTREETS DESIGN COMPANY LIMITED

Company number 04167154

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
21 Apr 2009 363a Return made up to 23/02/09; full list of members
21 Apr 2009 363a Return made up to 23/02/08; full list of members
21 Apr 2009 288b Appointment Terminated Secretary charalambous christodoulou
21 Apr 2009 288a Secretary appointed ms annette bergen
23 Dec 2008 AA Total exemption small company accounts made up to 30 June 2007
29 Mar 2007 363a Return made up to 23/02/07; full list of members
19 Feb 2007 AA Total exemption small company accounts made up to 30 June 2006
22 Aug 2006 363s Return made up to 23/02/06; full list of members
12 Jun 2006 AA Total exemption small company accounts made up to 30 June 2005
27 Apr 2005 363s Return made up to 23/02/04; full list of members
27 Apr 2005 363s Return made up to 23/02/05; full list of members
22 Mar 2004 AA Total exemption small company accounts made up to 30 June 2003
20 Feb 2003 363s Return made up to 23/02/03; no change of members
20 Feb 2003 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
20 Feb 2003 AA Total exemption small company accounts made up to 30 June 2002
20 Feb 2003 225 Accounting reference date shortened from 28/02/03 to 30/06/02
28 Jan 2003 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2003 363s Return made up to 23/02/02; full list of members
20 Aug 2002 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2001 88(2)R Ad 08/05/01--------- £ si 100@1=100 £ ic 1/101
11 Jun 2001 CERTNM Company name changed millersford LIMITED\certificate issued on 11/06/01