Advanced company searchLink opens in new window

FRONTIER ESTATES (CBX4) LTD

Company number 06507564

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2017 DS01 Application to strike the company off the register
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
06 May 2014 AD01 Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte, Milton Keynes Bucks MK7 8LF on 6 May 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
18 Feb 2014 CH01 Director's details changed for Mr Andrew John Crowther on 15 January 2014
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Mr Adam Eldred on 1 March 2011
21 Feb 2012 CH01 Director's details changed for Mr Andrew John Crowther on 1 March 2011
21 Feb 2012 CH03 Secretary's details changed for Mr Adam Eldred on 1 March 2011
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Apr 2011 TM01 Termination of appointment of Raymond Palmer as a director
21 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
23 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
24 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009