Advanced company searchLink opens in new window

PROPERTY FRONTIERS LTD

Company number 05114338

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 LIQ10 Removal of liquidator by court order
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 February 2023
18 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 17 February 2022
25 Feb 2021 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford OX4 4GP England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 25 February 2021
25 Feb 2021 600 Appointment of a voluntary liquidator
25 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-18
25 Feb 2021 LIQ02 Statement of affairs
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 MR08 Registration of charge 051143380002, created on 15 April 2019 without deed
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC02 Notification of Frontiers Corporation Limited as a person with significant control on 10 October 2017
28 Mar 2018 PSC07 Cessation of Ray Anthony Yuki Withers as a person with significant control on 10 October 2017
25 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 AP01 Appointment of Mr Jeremy Patrick Knight as a director on 25 July 2017
04 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 15 April 2016
04 Sep 2016 TM02 Termination of appointment of Kathleen Anne Mccormack as a secretary on 31 August 2016
04 Sep 2016 TM01 Termination of appointment of Anton Ian Martin Tardif as a director on 31 August 2016