FRONTGRID LIMITED

09198067
STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH

Documents

Documents
Date Category Description Pages
21 May 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
08 Apr 2024 insolvency Liquidation In Administration Proposals 55 Buy now
04 Dec 2023 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
17 Nov 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
15 Nov 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 55 Buy now
24 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Oct 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 10 Buy now
15 Dec 2021 mortgage Registration of a charge 5 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2021 accounts Annual Accounts 10 Buy now
10 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2020 resolution Resolution 5 Buy now
16 Oct 2020 incorporation Memorandum Articles 24 Buy now
16 Oct 2020 capital Return of Allotment of shares 4 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 11 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2019 resolution Resolution 26 Buy now
14 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2019 capital Return of Allotment of shares 4 Buy now
02 May 2019 mortgage Registration of a charge 21 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2019 mortgage Registration of a charge 19 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2016 accounts Annual Accounts 5 Buy now
22 Jan 2016 resolution Resolution 1 Buy now
13 Jan 2016 capital Return of Allotment of shares 3 Buy now
13 Jan 2016 mortgage Registration of a charge 18 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
23 Jun 2015 officers Appointment of director (Mr Matthew John Wells) 2 Buy now
06 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 capital Return of Allotment of shares 3 Buy now
11 Sep 2014 resolution Resolution 4 Buy now
03 Sep 2014 officers Termination of appointment of secretary (Reddings Company Secretary Limited) 1 Buy now
03 Sep 2014 officers Termination of appointment of director (Diana Elizabeth Redding) 1 Buy now
03 Sep 2014 officers Appointment of director (Mr David John Wood) 2 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 incorporation Incorporation Company 8 Buy now