- Company Overview for 4FRONT CLEANING LTD (07674474)
- Filing history for 4FRONT CLEANING LTD (07674474)
- People for 4FRONT CLEANING LTD (07674474)
- Insolvency for 4FRONT CLEANING LTD (07674474)
- More for 4FRONT CLEANING LTD (07674474)
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) |
---|---|---|---|
26 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2023 | L64.07 | Completion of winding up | |
16 May 2017 | COCOMP | Order of court to wind up | |
25 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
17 Jan 2014 | AD01 | Registered office address changed from Sterling House 692 Bolton Road, Pendlebury Swinton Manchester M27 6EL England on 17 January 2014 | |
08 Aug 2013 | AD01 | Registered office address changed from Sorrel Bank House 23 Bolton Rd Salford M6 7HL England on 8 August 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from 93 Deans Road Swinton M27 0JF United Kingdom on 5 March 2013 | |
08 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
16 Dec 2011 | TM01 | Termination of appointment of Victoria Henderson as a director | |
06 Dec 2011 | CH01 | Director's details changed for Miss Vikki Henderson on 6 December 2011 | |
24 Nov 2011 | AP01 | Appointment of Graham Maurice Hyde as a director | |
20 Jun 2011 | NEWINC | Incorporation |