Advanced company searchLink opens in new window

FRONTIER PROVIDERS N.I. LIMITED

Company number NI058752

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
10 Apr 2015 AD01 Registered office address changed from 103 Carrickasticken Road Forkhill Newry Co Down BT35 9RL to 72a Longfield Road Mullaghbawn Newry County Down BT35 9TX on 10 April 2015
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2012 AA Accounts for a small company made up to 31 March 2011
30 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
14 Mar 2011 AA Accounts for a small company made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Graham Johnston on 30 March 2010
06 May 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
06 May 2009 296(NI) Change of dirs/sec
29 Apr 2009 295(NI) Change in sit reg add
28 Apr 2009 UDM+A(NI) Updated mem and arts
23 Apr 2009 CNRES(NI) Resolution to change name
23 Apr 2009 CERTC(NI) Cert change