- Company Overview for FOCUS CONTRACTOR LIMITED (10741056)
- Filing history for FOCUS CONTRACTOR LIMITED (10741056)
- People for FOCUS CONTRACTOR LIMITED (10741056)
- Insolvency for FOCUS CONTRACTOR LIMITED (10741056)
- More for FOCUS CONTRACTOR LIMITED (10741056)
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
|
|
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 |