FRONTLINE CONSTRUCTION (NW) LIMITED
Status | LIQUIDATION |
Company No. | 10246681 |
Category | Private Limited Company |
Incorporated | 22 Jun 2016 |
Age | 7 years, 10 months, 8 days |
Jurisdiction | England 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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 11 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Capital allotment shares
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2019-03-06
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 15 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
Some Companies
WESTMORELAND HOUSE,HULL,HU2 0DJ
Number: | 04952964 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 05505973 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09094293 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SOUTH WAY,CROYDON,CR0 8RP
Number: | 09558665 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH ROAD,HOVE,BN3 2FN
Number: | 09459639 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPIRES RESIDENTS MANAGEMENT COMPANY LIMITED
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 11521857 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |