FRONTGRID LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Notice of move from Administration to Dissolution

View Document

21/05/2421 May 2024 Administrator's progress report

View Document

08/04/248 April 2024 Statement of administrator's proposal

View Document

04/12/234 December 2023 Result of meeting of creditors

View Document

17/11/2317 November 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

15/11/2315 November 2023 Notice of deemed approval of proposals

View Document

24/10/2324 October 2023 Appointment of an administrator

View Document

24/10/2324 October 2023 Registered office address changed from Unit 11 Tal Y Sarn Tremarl Industrial Estate Llandudno Junction LL31 9PW Wales to Stamford House Northenden Road Sale Cheshire M33 2DH on 2023-10-24

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registration of charge 091980670004, created on 2021-12-03

View Document

10/08/2110 August 2021 Registered office address changed from Anson House Cae'r Llynen Llandudno Junction Conwy LL31 9LS Wales to Unit 11 Tal Y Sarn Tremarl Industrial Estate Llandudno Junction LL31 9PW on 2021-08-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 ADOPT ARTICLES 25/04/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM PRETORIA HOUSE 7 STATION ROAD LLANFAIRFECHAN CONWY LL33 0AL WALES

View Document

13/05/1913 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 31538

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091980670003

View Document

28/03/1928 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091980670001

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091980670002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM C/O MR M J WELLS FRONTGRID LTD LLOYD MICHEAL & CO 7 STATION ROAD LLANFAIRFECHAN GWYNEDD LL33 0AL WALES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM LLYS HELYG BRYNMOR TERRACE PENMAENMAWR CONWY LL34 6AW

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091980670001

View Document

13/01/1613 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 28385

View Document

07/10/157 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MATTHEW JOHN WELLS

View Document

06/05/156 May 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WINDOVER HOUSE ST. ANN STREET SALISBURY SP1 2DR ENGLAND

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM LLYS HELYG BRYNMOR TERRACE PENMAENMAWR GWYNEDD LL34 6AW WALES

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM WINDOVER HOUSE ST. ANN STREET SALISBURY SP1 2DR ENGLAND

View Document

02/10/142 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1411 September 2014 ADOPT ARTICLES 01/09/2014

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAVID JOHN WOOD

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company