- Company Overview for FRONTIER ESTATES (GLOS) LIMITED (08902383)
- Filing history for FRONTIER ESTATES (GLOS) LIMITED (08902383)
- People for FRONTIER ESTATES (GLOS) LIMITED (08902383)
- More for FRONTIER ESTATES (GLOS) LIMITED (08902383)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
16 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
04 May 2018 | PSC02 | Notification of Frontier Estates Limited as a person with significant control on 31 October 2017 | |
04 May 2018 | PSC07 | Cessation of Andrew John Crowther as a person with significant control on 31 October 2017 | |
04 May 2018 | PSC07 | Cessation of Adam Eldred as a person with significant control on 31 October 2017 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
14 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Andrew John Crowther on 6 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 May 2014 | |
17 Mar 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 July 2015 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|