- Company Overview for WIRELESS FRONT LIMITED (06614088)
- Filing history for WIRELESS FRONT LIMITED (06614088)
- People for WIRELESS FRONT LIMITED (06614088)
- Insolvency for WIRELESS FRONT LIMITED (06614088)
- More for WIRELESS FRONT LIMITED (06614088)
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) |
---|---|---|---|
12 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 14 August 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from C/O Brookes Butler Limited 1125 Christchurch Road Bournemouth Dorset BH7 6BQ to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 February 2018 | |
14 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | LIQ01 | Declaration of solvency | |
29 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Jan 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
03 Aug 2017 | AP03 | Appointment of Mrs Anne Wynne Aparicio as a secretary on 11 November 2016 | |
17 May 2017 | TM01 | Termination of appointment of Neil Hamilton as a director on 30 April 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2016
|
|
01 Jul 2016 | AP01 | Appointment of Mr Alan James Griffiths as a director on 1 July 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 May 2015 | TM01 | Termination of appointment of Jeremy Lawson as a director on 30 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Suite 4 Victoria Chambers Fir Vale Road Bournemouth BH1 2JN to C/O Brookes Butler Limited 1125 Christchurch Road Bournemouth Dorset BH7 6BQ on 30 April 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Neil Hamilton as a director on 1 August 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|