Advanced company searchLink opens in new window

FRONTIER ESTATES (MILLFIELD) LTD

Company number 07412194

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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