Advanced company searchLink opens in new window

FRONTIER CAPITAL LIMITED

Company number 06719187

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
24 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
12 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
06 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
06 May 2014 AD01 Registered office address changed from Sunningdale House, 37 Caldecotte Lake Drive, Caldercotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LF on 6 May 2014
16 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
18 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
18 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Mr Adam Eldred on 10 October 2010
07 Nov 2011 CH03 Secretary's details changed for Mr Adam Eldred on 10 October 2010
07 Nov 2011 CH01 Director's details changed for Mr Andrew John Crowther on 10 October 2010
12 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
10 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
28 Oct 2008 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
09 Oct 2008 NEWINC Incorporation