FRONTGRID LIMITED
Status | ADMINISTRATION |
Company No. | 09198067 |
Category | Private Limited Company |
Incorporated | 01 Sep 2014 |
Age | 9 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FRONTGRID LIMITED is an administration private limited company with number 09198067. It was incorporated 9 years, 8 months, 22 days ago, on 01 September 2014. The company address is Stamford House Stamford House, Sale, M33 2DH, Cheshire.
Company Fillings
Liquidation in administration progress report
Date: 21 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration proposals
Date: 08 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration result creditors meeting
Date: 04 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration statement of affairs with form attached
Date: 17 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Liquidation administration notice deemed approval of proposals
Date: 15 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
New address: Stamford House Northenden Road Sale Cheshire M33 2DH
Old address: Unit 11 Tal Y Sarn Tremarl Industrial Estate Llandudno Junction LL31 9PW Wales
Change date: 2023-10-24
Documents
Liquidation in administration appointment of administrator
Date: 24 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type small
Date: 27 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2021
Action Date: 03 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091980670004
Charge creation date: 2021-12-03
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type small
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Old address: Anson House Cae'r Llynen Llandudno Junction Conwy LL31 9LS Wales
New address: Unit 11 Tal Y Sarn Tremarl Industrial Estate Llandudno Junction LL31 9PW
Change date: 2021-08-10
Documents
Resolution
Date: 16 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Oct 2020
Action Date: 01 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-01
Capital : 34,692 GBP
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
New address: Anson House Cae'r Llynen Llandudno Junction Conwy LL31 9LS
Change date: 2019-05-14
Old address: Pretoria House 7 Station Road Llanfairfechan Conwy LL33 0AL Wales
Documents
Capital allotment shares
Date: 13 May 2019
Action Date: 25 Apr 2019
Category: Capital
Type: SH01
Capital : 31,538 GBP
Date: 2019-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2019
Action Date: 25 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-25
Charge number: 091980670003
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 19 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091980670001
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-15
Charge number: 091980670002
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-29
New address: Pretoria House 7 Station Road Llanfairfechan Conwy LL33 0AL
Old address: C/O Mr M J Wells Frontgrid Ltd Lloyd Micheal & Co 7 Station Road Llanfairfechan Gwynedd LL33 0AL Wales
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
Old address: Llys Helyg Brynmor Terrace Penmaenmawr Conwy LL34 6AW
New address: C/O Mr M J Wells Frontgrid Ltd Lloyd Micheal & Co 7 Station Road Llanfairfechan Gwynedd LL33 0AL
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 22 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Capital
Type: SH01
Capital : 28,385 GBP
Date: 2016-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091980670001
Charge creation date: 2016-01-12
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Wells
Appointment date: 2015-06-23
Documents
Change account reference date company current extended
Date: 06 May 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-24
Old address: Windover House St. Ann Street Salisbury SP1 2DR England
New address: Llys Helyg Brynmor Terrace Penmaenmawr Conwy LL34 6AW
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Address
Type: AD01
Old address: Llys Helyg Brynmor Terrace Penmaenmawr Gwynedd LL34 6AW Wales
Change date: 2015-01-22
New address: Windover House St. Ann Street Salisbury SP1 2DR
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
Old address: Windover House St. Ann Street Salisbury SP1 2DR England
New address: Llys Helyg Brynmor Terrace Penmaenmawr Gwynedd LL34 6AW
Change date: 2014-11-06
Documents
Capital allotment shares
Date: 02 Oct 2014
Action Date: 12 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-12
Capital : 100 GBP
Documents
Resolution
Date: 11 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reddings Company Secretary Limited
Termination date: 2014-09-01
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Elizabeth Redding
Termination date: 2014-09-01
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr David John Wood
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England
New address: Windover House St. Ann Street Salisbury SP1 2DR
Change date: 2014-09-03
Documents
Some Companies
APEX INTERNATIONAL MEDIA LIMITED
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW
Number: | 05452952 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11339688 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KENWOOD CRESCENT,STOCKTON-ON-TEES,TS17 5BT
Number: | 11196535 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW
Number: | 07584769 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CALICO CONSULTANCY LIMITED
15 ST ANNES AVENUE,WARRINGTON,WA4 2PL
Number: | 07918384 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B NORTH AVENUE,EXETER,EX1 2DU
Number: | 11623714 |
Status: | ACTIVE |
Category: | Private Limited Company |