Advanced company searchLink opens in new window

FRONT PIER CAPITAL LTD

Company number 07974183

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
10 Apr 2017 TM01 Termination of appointment of Richard Peter Hazzard as a director on 10 April 2017
23 Mar 2017 AD01 Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017
20 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
12 Oct 2015 CH01 Director's details changed for Mr Richard Peter Hazzard on 12 October 2015
05 Aug 2015 CH01 Director's details changed for Miss Angela Thompson on 26 June 2015
05 Aug 2015 CH01 Director's details changed for Mr Richard Peter Hazzard on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015
04 Aug 2015 AP01 Appointment of Miss Angela Thompson as a director on 25 June 2015
04 Aug 2015 TM01 Termination of appointment of Stephen Burns as a director on 26 June 2015
04 Aug 2015 AD01 Registered office address changed from 2 High Ridge Blackhill Consett County Durham DH8 8TJ to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015
31 Jul 2015 AP02 Appointment of Emb Management Solutions Ltd as a director on 30 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
11 Mar 2015 CH01 Director's details changed for Mr Stephen Burns on 11 March 2015
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jun 2014 TM01 Termination of appointment of Angela Thompson as a director
18 Jun 2014 TM01 Termination of appointment of Emb Management Solutions Ltd as a director
10 Jun 2014 AD01 Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014
04 Jun 2014 AP01 Appointment of Mr Stephen Burns as a director
02 Jun 2014 AP02 Appointment of Emb Management Solutions Ltd as a director