Advanced company searchLink opens in new window

4FRONT CLEANING LTD

Company number 07674474

Filter by category

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)
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
  • GBP 1
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
  • GBP 1
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