Advanced company searchLink opens in new window

WIRELESS FRONT LIMITED

Company number 06614088

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-01-30
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
  • GBP 200
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
  • GBP 150
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 150
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
  • GBP 100
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
  • GBP 100