Advanced company searchLink opens in new window

FRONTIER BUILDING CO LTD

Company number 06535909

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 DS01 Application to strike the company off the register
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 CH01 Director's details changed for Mrs Hella Mattingly on 1 April 2013
19 Apr 2013 CH01 Director's details changed for Mr Paul Andrew Mattingly on 1 April 2013
19 Apr 2013 CH03 Secretary's details changed for Mr Paul Andrew Mattingly on 1 April 2013
19 Apr 2013 CH03 Secretary's details changed for Mr Paul Andrew Mattingly on 1 April 2013
19 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from 594 Obelisk Rise Kingsthorpe Northampton Northamptonshrie NN2 8SY England on 18 February 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
06 Jan 2012 CERTNM Company name changed frontier buliding co LTD\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
06 Jan 2012 CERTNM Company name changed kpm partnership LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Mrs Hella Mattingly on 17 March 2010
23 Apr 2010 CH01 Director's details changed for Mr Paul Andrew Mattingly on 17 March 2010
23 Mar 2010 AD01 Registered office address changed from 163 Main Road Duston Northampton NN5 6RD Uk on 23 March 2010