BACKFEED LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1910 May 2019 APPLICATION FOR STRIKING-OFF

View Document

09/04/199 April 2019 CESSATION OF HANEESH KUMAR BUTTOO AS A PSC

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT 16 VICTORIA MILLS BLACK DYKE MILLS BRIGHOUSE ROAD QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1QA

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR HANEESH BUTTOO

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/09/1518 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR IAN THEWLISS

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN THEWLISS

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN THEWLISS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: BACKFEED LTD UNIT 16 BLACK DYKE MILLS BRIGHOUSE ROAD QUEENSBURY BD13 1QA

View Document

22/10/0322 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company