Advanced company searchLink opens in new window

FRONTIER ESTATES (AVEBURY) LTD

Company number 05397943

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)
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
07 May 2019 AA Total exemption full accounts made up to 31 July 2018
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
29 Mar 2018 PSC01 Notification of Andrew Cr as a person with significant control on 6 April 2016
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 AD01 Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 1 April 2014
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
02 May 2012 AA Accounts for a small company made up to 31 July 2011
21 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
05 Aug 2011 TM01 Termination of appointment of Barbara Turnbull as a director
05 Aug 2011 TM01 Termination of appointment of Stuart Sanders as a director
05 Aug 2011 TM01 Termination of appointment of Raymond Palmer as a director
03 Jun 2011 AA Accounts for a small company made up to 31 July 2010