Advanced company searchLink opens in new window

FRONT ROW MANCHESTER LTD

Company number 06742148

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)
18 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2013 4.68 Liquidators' statement of receipts and payments to 25 March 2013
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 25 September 2012
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 25 March 2012
11 Oct 2011 4.68 Liquidators' statement of receipts and payments to 25 September 2011
05 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
05 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
05 Apr 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
02 Oct 2010 AD01 Registered office address changed from 1st Floor Westgate House Hale Road Altrincham WA14 2EX on 2 October 2010
25 May 2010 TM02 Termination of appointment of Michael Kenyon as a secretary
12 Apr 2010 4.20 Statement of affairs with form 4.19
12 Apr 2010 600 Appointment of a voluntary liquidator
12 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-26
02 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
17 Sep 2009 288a Secretary appointed michael stuart kenyon
21 Nov 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
14 Nov 2008 288a Director appointed paul william beck
13 Nov 2008 288b Appointment Terminated Director andrew davis
05 Nov 2008 NEWINC Incorporation