Advanced company searchLink opens in new window

FOCUSFINE LIMITED

Company number 06550419

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2020 AD01 Registered office address changed from 23 Albion Street Hull East Yorkshire HU1 3TG to 89 Curlew Close Bransholme Hull HU7 4SY on 19 October 2020
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for John Keelty on 1 April 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Apr 2009 363a Return made up to 01/04/09; full list of members
28 Jul 2008 288a Director appointed john keelty
28 Jul 2008 288a Secretary appointed sharon rouse
28 Jul 2008 88(2) Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\
28 Jul 2008 287 Registered office changed on 28/07/2008 from, 134 percival rd, enfield, EN1 1QU, uk
28 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2008 288b Appointment terminated director rwl directors LIMITED
17 Apr 2008 288b Appointment terminated secretary rwl registrars LIMITED