BACKFRISCH BERGHOFEN LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE England to 1 Riverside Way Whitehall Riverside Leeds LS1 4BN on 2024-10-21

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 2023-04-21

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/02/2226 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 DISS40 (DISS40(SOAD))

View Document

26/05/1926 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/01/1617 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/07/1510 July 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O KACIL NDIPNKONGHO 15 GUERNSEY CLOSE LUTON LU4 OPR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/06/1429 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM CO. EVELYN TAKOUGOUM 25 SANDRINGHAM STREET GORTON MANCHESTER M187BY ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O BACKFRISCH BERGHOFEN LTD. 86 DARRAS ROAD MANCHESTER UK M18 7PS UNITED KINGDOM

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O BACKFRISCH BERGHOFEN LTD 86 DARRAS ROAD MANCHESTER UK M18 7PS UNITED KINGDOM

View Document

19/07/1219 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM SUITE 403 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEF CISCH

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED ARTHUR CONNOR

View Document

05/12/115 December 2011 DIRECTOR APPOINTED DIPL. ING. JOSEF KARL CISCH

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CONNOR

View Document

25/05/1125 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

13/11/1013 November 2010 Compulsory strike-off action has been discontinued

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

10/11/1010 November 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CONNOR / 18/10/2009

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RODWAY ENGINEERING LIMITED / 18/10/2009

View Document

17/08/1017 August 2010 First Gazette notice for compulsory strike-off

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 8-17 TOTTENHAM COURT ROAD SUITE 403 LONDON W1T 1JY

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ARTHUR CONNOR

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN CISCH

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0729 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

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