Advanced company searchLink opens in new window

FOCUS CONTRACTOR LIMITED

Company number 10741056

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)
12 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 5 February 2024
19 Oct 2023 AD01 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
18 Feb 2023 AD01 Registered office address changed from Quatro House Lyon Way Frimley Camberley GU16 7ER England to Greg's Building 1 Booth Street Manchester M2 4DU on 18 February 2023
18 Feb 2023 LIQ02 Statement of affairs
18 Feb 2023 600 Appointment of a voluntary liquidator
18 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
13 Oct 2022 PSC04 Change of details for Mr Adam Keith Fathers as a person with significant control on 13 October 2022
26 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
27 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
16 Sep 2021 PSC04 Change of details for Mr Adam Keith Fathers as a person with significant control on 16 September 2021
14 Sep 2021 PSC04 Change of details for Mr Adam Keith Fathers as a person with significant control on 14 September 2021
13 Sep 2021 AD01 Registered office address changed from 6 Limecroft Yateley Camberley GU46 6nd England to Quatro House Lyon Way Frimley Camberley GU16 7ER on 13 September 2021
20 Aug 2021 AA Total exemption full accounts made up to 30 April 2020
21 Jul 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
28 Jul 2020 PSC01 Notification of Adam Keith Fathers as a person with significant control on 1 July 2020
24 Jul 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 6 Limecroft Yateley Camberley GU46 6nd on 24 July 2020
30 Jun 2020 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 30 June 2020
15 May 2020 PSC07 Cessation of Gary Christian as a person with significant control on 1 April 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
27 Mar 2020 AP01 Appointment of Mr Adam Keith Fathers as a director on 27 March 2020
27 Mar 2020 TM01 Termination of appointment of Steven Barrett as a director on 27 March 2020
21 Feb 2020 AA Unaudited abridged accounts made up to 30 April 2019
05 Feb 2020 TM01 Termination of appointment of Gary Christian as a director on 30 January 2020
30 Jan 2020 AP01 Appointment of Mr Steven Barrett as a director on 30 January 2020