FRONTLINE CONSTRUCTION (NW) LIMITED

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusLIQUIDATION
Company No.10246681
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

FRONTLINE CONSTRUCTION (NW) LIMITED is an liquidation private limited company with number 10246681. It was incorporated 7 years, 10 months, 8 days ago, on 22 June 2016. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2024

Action Date: 03 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Old address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL

New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP

Change date: 2023-02-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2023

Action Date: 03 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2022

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

New address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL

Old address: 54-56 Ormskirk Street St Helens Merseyside WA10 2TF England

Change date: 2019-12-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102466810001

Charge creation date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Ross Peter Winstanley

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASYFIT SHOWERS LIMITED

WESTMORELAND HOUSE,HULL,HU2 0DJ

Number:04952964
Status:ACTIVE
Category:Private Limited Company

MASTER COLLECTIONS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:05505973
Status:ACTIVE
Category:Private Limited Company

MEREWORTH CONSULTING LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09094293
Status:ACTIVE
Category:Private Limited Company

MIA LIA LIMITED

58 SOUTH WAY,CROYDON,CR0 8RP

Number:09558665
Status:ACTIVE
Category:Private Limited Company

STORETON CAPITAL LIMITED

32 CHURCH ROAD,HOVE,BN3 2FN

Number:09459639
Status:ACTIVE
Category:Private Limited Company
Number:11521857
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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