- Company Overview for FRONTIER ESTATES (ROMAN) LTD (07323771)
- Filing history for FRONTIER ESTATES (ROMAN) LTD (07323771)
- People for FRONTIER ESTATES (ROMAN) LTD (07323771)
- Insolvency for FRONTIER ESTATES (ROMAN) LTD (07323771)
- More for FRONTIER ESTATES (ROMAN) LTD (07323771)
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) |
---|---|---|---|
09 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2016 | |
03 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | 4.70 | Declaration of solvency | |
25 Jun 2015 | AD01 | Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 25 June 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr Andrew John Crowther on 25 May 2014 | |
29 Jul 2014 | CH03 | Secretary's details changed for Mr Adam Eldred on 25 May 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Adam Eldred on 25 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF England on 6 May 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Mr Andrew John Crowther on 27 July 2011 | |
27 Jul 2011 | CH03 | Secretary's details changed for Mr Adam Eldred on 27 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Mr Adam Eldred on 27 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
26 Jul 2011 | CH03 | Secretary's details changed for Mr Adam Eldred on 1 July 2011 | |
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 |