Advanced company searchLink opens in new window

FRONT UP RETAIL LIMITED

Company number 07997640

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)
27 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2015 2.35B Notice of move from Administration to Dissolution on 20 August 2015
07 Apr 2015 2.24B Administrator's progress report to 28 February 2015
08 Oct 2014 2.23B Result of meeting of creditors
15 Sep 2014 2.16B Statement of affairs with form 2.14B
11 Sep 2014 AD01 Registered office address changed from 5 Catches Drive Bloxwich Walsall WS3 2LQ to 35 Ludgate Hill Birmingham B3 1EH on 11 September 2014
10 Sep 2014 2.17B Statement of administrator's proposal
09 Sep 2014 2.12B Appointment of an administrator
06 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 402,167.075709
06 May 2014 CH01 Director's details changed for Mr Lorne Gray on 20 March 2014
03 Mar 2014 AD01 Registered office address changed from High Street Business Centre 42a High Street Sutton Coldfield West Mids B72 1UJ on 3 March 2014
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 402,160
25 Feb 2014 SH02 Sub-division of shares on 22 October 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
26 Nov 2013 CH01 Director's details changed for Mr Jonathan Paul Allen on 1 November 2013
20 May 2013 TM01 Termination of appointment of Keith Watson as a director
20 May 2013 TM01 Termination of appointment of Simon Smith as a director
20 May 2013 TM01 Termination of appointment of James Haskell as a director
20 May 2013 TM02 Termination of appointment of Keith Watson as a secretary
08 May 2013 AA01 Current accounting period extended from 31 March 2013 to 31 May 2013
08 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
02 May 2013 SH08 Change of share class name or designation
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 AD01 Registered office address changed from 10 Hook Drive Sutton Coldfield West Midlands B74 4LW United Kingdom on 13 April 2012
20 Mar 2012 NEWINC Incorporation