Advanced company searchLink opens in new window

4FRONT BUILDING PRODUCTS LTD

Company number NI646078

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)
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
14 Feb 2023 AA Accounts for a small company made up to 31 March 2022
12 Sep 2022 AD01 Registered office address changed from The Mount 2 Woodstock Link Belfast BT6 8DD Northern Ireland to Unit 4/5 Falcon Way Belfast BT12 6SQ on 12 September 2022
26 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
24 Nov 2021 RT01 Administrative restoration application
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
22 Jun 2020 PSC07 Cessation of Michael John Mcerlean as a person with significant control on 24 June 2019
22 Jun 2020 PSC02 Notification of Laydex Limited as a person with significant control on 24 June 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
24 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
17 Apr 2019 AD01 Registered office address changed from 558 Upper Newtownards Road Belfast County Antrim BT4 3HE Northern Ireland to The Mount 2 Woodstock Link Belfast BT6 8DD on 17 April 2019
17 Apr 2019 AP01 Appointment of Mr Peter Woods as a director on 17 April 2019
12 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
14 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
26 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted