This company is commonly known as Frontrunner Glazing Ltd. The company was founded 13 years ago and was given the registration number 07283676. The firm's registered office is in BIRKENHEAD. You can find them at 395-397 Woodchurch Road, , Birkenhead, Merseyside. This company's SIC code is 43342 - Glazing.
Name | : | FRONTRUNNER GLAZING LTD |
---|---|---|
Company Number | : | 07283676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2010 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 395-397 Woodchurch Road, Birkenhead, Merseyside, England, CH42 8PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor No 1, Old Hall Street, Liverpool, L3 9HF | Director | 14 June 2010 | Active |
C/O Begbies Traynor No 1, Old Hall Street, Liverpool, L3 9HF | Director | 14 June 2010 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 14 June 2010 | Active |
Mr Peter Weatherall | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | C/O Begbies Traynor No 1, Old Hall Street, Liverpool, L3 9HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-12 | Resolution | Resolution. | Download |
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Accounts | Change account reference date company previous extended. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-23 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Address | Change registered office address company with date old address new address. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.