Advanced company searchLink opens in new window

FRONTIER ESTATES (KEY) LIMITED

Company number 04226664

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
12 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
06 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
03 Jun 2014 CH01 Director's details changed for Mr Andrew John Crowther on 15 January 2014
06 May 2014 AD01 Registered office address changed from Sunningdale House Caldecotte Lake Business Park 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Mr Andrew John Crowther on 1 May 2011
02 Jun 2011 CH01 Director's details changed for Mr Adam Eldred on 1 May 2011
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Apr 2011 TM01 Termination of appointment of Raymond Palmer as a director
18 Apr 2011 TM02 Termination of appointment of Raymond Palmer as a secretary
10 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
17 May 2010 AA Total exemption small company accounts made up to 31 July 2009