- Company Overview for FRONTIER BUILDING CO LTD (06535909)
- Filing history for FRONTIER BUILDING CO LTD (06535909)
- People for FRONTIER BUILDING CO LTD (06535909)
- More for FRONTIER BUILDING CO LTD (06535909)
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
|
|
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
|
|
06 Jan 2012 | CERTNM |
Company name changed kpm partnership LIMITED\certificate issued on 06/01/12
|
|
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 |