- Company Overview for FRONTIER ESTATES (MILLFIELD) LTD (07412194)
- Filing history for FRONTIER ESTATES (MILLFIELD) LTD (07412194)
- People for FRONTIER ESTATES (MILLFIELD) LTD (07412194)
- Insolvency for FRONTIER ESTATES (MILLFIELD) LTD (07412194)
- More for FRONTIER ESTATES (MILLFIELD) LTD (07412194)
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) |
---|---|---|---|
04 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2017 | AD01 | Registered office address changed from 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD England to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 27 June 2017 | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2017 | |
16 Mar 2016 | 4.70 | Declaration of solvency | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 7 March 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
06 May 2014 | AD01 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF on 6 May 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
24 Oct 2012 | CH01 | Director's details changed for Mr Adam Eldred on 24 October 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mr Andrew John Crowther on 24 October 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Feb 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
21 Apr 2011 | AD01 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP United Kingdom on 21 April 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of Raymond Palmer as a director | |
19 Oct 2010 | NEWINC | Incorporation |