Advanced company searchLink opens in new window

FOCUS CERAMICS LIMITED

Company number 02725221

Filter by category

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2022 AD01 Registered office address changed from Pkf Geoffrey Martin & Co Limited C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD to C/O Sagars Accountants Ltd Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 20 September 2022
14 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 8 December 2021
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 8 December 2020
13 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2020 600 Appointment of a voluntary liquidator
20 Dec 2019 AD01 Registered office address changed from 500 Bourne Business Park Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ England to Pkf Geoffrey Martin & Co Limited C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 20 December 2019
19 Dec 2019 LIQ02 Statement of affairs
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-09
08 Aug 2019 AA Accounts for a small company made up to 30 November 2018
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
19 Jun 2019 AD01 Registered office address changed from Unit 8, Oyster Park 109 Chertsey Road Byfleet West Byfleet Surrey KT14 7AX to 500 Bourne Business Park Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 19 June 2019
29 Mar 2019 TM01 Termination of appointment of John-Peter Kennedy as a director on 29 March 2019
27 Mar 2019 PSC02 Notification of Callender Street Nominees Limited as a person with significant control on 6 April 2016
26 Mar 2019 PSC02 Notification of Tilestyle (Irl) Limited as a person with significant control on 30 November 2018
26 Mar 2019 PSC07 Cessation of Tilestyle Limited as a person with significant control on 11 November 2018
19 Mar 2019 AP01 Appointment of Mr Brian Rafferty as a director on 19 March 2019
12 Sep 2018 AA Accounts for a small company made up to 30 November 2017
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
05 Jul 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
03 Aug 2017 AA Accounts for a small company made up to 31 December 2016