Advanced company searchLink opens in new window

FRONTIER FACILITIES & PROJECT MANAGEMENT LIMITED

Company number 07103631

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 DS01 Application to strike the company off the register
18 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2019 PSC02 Notification of Ac & Hs Group Limited as a person with significant control on 5 February 2018
18 Mar 2019 CS01 Confirmation statement made on 14 December 2018 with updates
18 Mar 2019 PSC07 Cessation of Andrew Michael Little as a person with significant control on 5 February 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Sep 2018 TM01 Termination of appointment of Colin Stephen Luckett as a director on 12 September 2018
08 Feb 2018 AD01 Registered office address changed from 29 Ambrose Crescent Kingswinford West Midlands DY6 7RE to Unit 10 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH on 8 February 2018
07 Feb 2018 TM02 Termination of appointment of Andrew Biggs as a secretary on 5 February 2018
07 Feb 2018 AP01 Appointment of Mr Colin Stephen Luckett as a director on 5 February 2018
07 Feb 2018 AP01 Appointment of Mr Mark Anthony Draper as a director on 5 February 2018
25 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 March 2017
20 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
09 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013