FRONTGRID LIMITED

Stamford House Stamford House, Sale, M33 2DH, Cheshire
StatusADMINISTRATION
Company No.09198067
CategoryPrivate Limited Company
Incorporated01 Sep 2014
Age9 years, 8 months, 22 days
JurisdictionEngland 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

View document PDF

Liquidation in administration proposals

Date: 08 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091980670001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Oct 2014

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-12

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JULIO GARRIGA CONSULTING LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11339688
Status:ACTIVE
Category:Private Limited Company

LBB SALES LIMITED

71 KENWOOD CRESCENT,STOCKTON-ON-TEES,TS17 5BT

Number:11196535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

O'BRIEN (GROUP) LIMITED

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

THE MAD BATCHERS LTD

2B NORTH AVENUE,EXETER,EX1 2DU

Number:11623714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source