Advanced company searchLink opens in new window

FRONTIER ESTATES (LINCS) LTD

Company number 07920012

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 DS01 Application to strike the company off the register
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
30 Apr 2021 AA Accounts for a small company made up to 31 July 2020
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
21 Apr 2020 AA Accounts for a small company made up to 31 July 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
07 May 2019 AA Accounts for a small company made up to 31 July 2018
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
04 May 2018 PSC02 Notification of Frontier Estates Limited as a person with significant control on 5 January 2018
04 May 2018 PSC07 Cessation of Andrew John Crowther as a person with significant control on 5 January 2018
04 May 2018 PSC07 Cessation of Adam Eldred as a person with significant control on 5 January 2018
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 July 2015
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
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
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 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
18 Sep 2013 AA Accounts made up to 31 July 2013
27 Feb 2013 AA Accounts made up to 31 July 2012