FRONTPARK DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Return of final meeting in a members' voluntary winding up |
13/01/2513 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-13 |
27/11/2427 November 2024 | Liquidators' statement of receipts and payments to 2024-11-13 |
27/11/2327 November 2023 | Resolutions |
27/11/2327 November 2023 | Appointment of a voluntary liquidator |
27/11/2327 November 2023 | Resolutions |
20/11/2320 November 2023 | Registered office address changed from West Lodge Davenport Congleton Cheshire CW12 4SS to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-11-20 |
20/11/2320 November 2023 | Declaration of solvency |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-02-28 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
08/06/218 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/04/2016 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/10/198 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/09/1825 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR TIMOTHY PAUL WALKER |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CYNTHIA WALKER / 28/02/2010 |
04/03/104 March 2010 | SAIL ADDRESS CREATED |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WALKER / 28/02/2010 |
04/03/104 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
06/03/086 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
03/03/083 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
08/05/048 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
27/03/0427 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
05/03/045 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
04/04/034 April 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
04/11/014 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | DIRECTOR RESIGNED |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | NEW SECRETARY APPOINTED |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | DIRECTOR RESIGNED |
31/05/0031 May 2000 | SECRETARY RESIGNED |
28/03/0028 March 2000 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
29/02/0029 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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