Advanced company searchLink opens in new window

FRONTIER ESTATES (ROMAN) LTD

Company number 07323771

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
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
  • GBP 3
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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