Advanced company searchLink opens in new window

THE FOCUS ASSESSMENT AND REHABILITATION SERVICE LIMITED

Company number 03796624

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2015 DS01 Application to strike the company off the register
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 431,081
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,002
20 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
13 Dec 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150,002
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
15 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
11 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
17 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010