Advanced company searchLink opens in new window

FOCUS PACKAGING AND DESIGN LIMITED

Company number 03897427

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2020 4.68 Liquidators' statement of receipts and payments to 19 August 2020
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Sep 2019 AD01 Registered office address changed from Doff Portland Limited Aerial Way Hucknall Nottingham NG15 6DW England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 11 September 2019
07 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Sep 2019 LIQ02 Statement of affairs
06 Sep 2019 600 Appointment of a voluntary liquidator
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
07 Mar 2019 TM01 Termination of appointment of Neil Calvert as a director on 8 February 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
06 Aug 2018 AA01 Current accounting period extended from 1 August 2018 to 31 December 2018
25 Jul 2018 MR01 Registration of charge 038974270003, created on 18 July 2018
12 Jul 2018 TM01 Termination of appointment of Christopher James Oswin as a director on 30 June 2018
03 May 2018 AA Total exemption full accounts made up to 1 August 2017
04 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 1 August 2017
04 Jan 2018 AP01 Appointment of Mr Benjamin Jonathon Shapiro as a director on 2 January 2018
04 Jan 2018 AP01 Appointment of Mr Christopher James Oswin as a director on 2 January 2018
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
04 Jan 2018 PSC07 Cessation of Neil Calvert as a person with significant control on 2 August 2017
04 Jan 2018 PSC07 Cessation of Judith Calvert as a person with significant control on 2 August 2017
04 Jan 2018 PSC02 Notification of Doff Portland Limited as a person with significant control on 2 August 2017
04 Jan 2018 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Doff Portland Limited Aerial Way Hucknall Nottingham NG15 6DW on 4 January 2018
17 Aug 2017 SH08 Change of share class name or designation
14 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association