- Company Overview for 4FRONT BUILDING PRODUCTS LTD (NI646078)
- Filing history for 4FRONT BUILDING PRODUCTS LTD (NI646078)
- People for 4FRONT BUILDING PRODUCTS LTD (NI646078)
- More for 4FRONT BUILDING PRODUCTS LTD (NI646078)
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
|
|
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
|
|
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
|