Advanced company searchLink opens in new window

FOCUS NO.1 LIMITED

Company number 01932765

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2011 AD01 Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on 24 August 2011
24 Aug 2011 4.20 Statement of affairs with form 4.19
24 Aug 2011 600 Appointment of a voluntary liquidator
24 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-09
20 May 2011 CH01 Director's details changed for Mr William Grimsey on 13 May 2011
11 Mar 2011 TM01 Termination of appointment of Brian Robbins as a director
25 Oct 2010 CH03 Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010
18 Oct 2010 TM01 Termination of appointment of Richard Bird as a director
18 Oct 2010 CH01 Director's details changed for Thomas Christopher Morgan on 11 October 2010
18 Oct 2010 CH01 Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010
15 Oct 2010 CH01 Director's details changed for Brian Keith Robbins on 11 October 2010
20 Aug 2010 AA Full accounts made up to 21 February 2010
20 Aug 2010 AP01 Appointment of Brian Keith Robbins as a director
22 Jul 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010
22 Jul 2010 1.4 Notice of completion of voluntary arrangement
05 Jul 2010 AP01 Appointment of Thomas Christopher Morgan as a director
30 Jun 2010 TM01 Termination of appointment of Andrew Unitt as a director
25 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-06-25
  • GBP 20,310,049.4
15 Mar 2010 TM01 Termination of appointment of Penelope Teale as a director
30 Sep 2009 AA Full accounts made up to 22 February 2009
15 Sep 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Jun 2009 363a Return made up to 04/06/09; full list of members
20 Feb 2009 288a Director appointed penny teale