FRONTROW ENERGY PARTNERS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/03/1925 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/10/1813 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 19 ALBERT STREET ABERDEEN AB25 1QF SCOTLAND

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O ACUMEN ACCOUNTANTS AND ADVISORS LIMITED BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 2016-01-30 with full list of shareholders

View Document

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 2015-01-30 with full list of shareholders

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 2014-01-30 with full list of shareholders

View Document

13/03/1413 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual return made up to 2013-01-30 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 ADOPT ARTICLES 28/08/2012

View Document

06/09/126 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 10

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR COLIN SMITH

View Document

14/05/1214 May 2012 Appointment of Mr Michael James Speakman as a director

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR MICHAEL JAMES SPEAKMAN

View Document

11/05/1211 May 2012 Appointment of Mr Antony Mark Kitchener as a director

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR ANTONY MARK KITCHENER

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM RIVERSVIEW BANCHORY AB31 5HS UNITED KINGDOM

View Document

30/04/1230 April 2012 CHANGE OF NAME 17/04/2012

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED CORNERSTONE ENERGY PARTNERS LTD. CERTIFICATE ISSUED ON 30/04/12

View Document

12/03/1212 March 2012 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR GRAEME FORBES COUTTS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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