Advanced company searchLink opens in new window

FRONTIER ESTATES (KENT) LTD

Company number 07919944

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
24 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
12 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
16 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
06 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
06 May 2014 AD01 Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014
28 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
18 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
26 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
26 Feb 2013 AA01 Previous accounting period shortened from 23 July 2013 to 31 July 2012
13 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Mr Adam Eldred on 12 February 2013
12 Feb 2013 CH03 Secretary's details changed for Mr Adam Eldred on 12 February 2013
12 Feb 2013 CH01 Director's details changed for Mr Andrew John Crowther on 12 February 2013
24 Feb 2012 AA01 Current accounting period extended from 31 January 2013 to 23 July 2013
23 Jan 2012 NEWINC Incorporation