FROST AUTOS LIMITED

Company Documents

DateDescription
14/01/2014 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 APPLICATION FOR STRIKING-OFF

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 46 HIGH STREET POLEGAATE EAST SUSSEX BN26 6AG

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN FROST / 03/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY STEPHEN FROST / 03/03/2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 282 WILLINGDON ROAD EASTBOURNE EAST SUSSEX BN20 9JS

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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