Advanced company searchLink opens in new window

FOCUSPLAY LIMITED

Company number 03775211

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 WU15 Notice of final account prior to dissolution
07 Sep 2019 WU07 Progress report in a winding up by the court
13 Sep 2018 WU07 Progress report in a winding up by the court
26 Sep 2017 WU04 Appointment of a liquidator
30 Aug 2017 AD01 Registered office address changed from Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX to Herschel House-58 Herschel Street Slough Berkshire SL1 1PG on 30 August 2017
01 Jun 2017 COCOMP Order of court to wind up
05 May 2017 COLIQ Deferment of dissolution (voluntary)
01 Dec 2016 2.24B Administrator's progress report to 20 October 2016
03 Nov 2016 2.35B Notice of move from Administration to Dissolution on 20 October 2016
21 Oct 2016 2.24B Administrator's progress report to 10 October 2016
08 Jun 2016 2.24B Administrator's progress report to 11 April 2016
03 May 2016 AD01 Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 3 May 2016
29 Apr 2016 2.40B Notice of appointment of replacement/additional administrator
29 Apr 2016 2.39B Notice of vacation of office by administrator
01 Dec 2015 2.24B Administrator's progress report to 1 November 2015
01 Dec 2015 2.31B Notice of extension of period of Administration
03 Jul 2015 2.24B Administrator's progress report to 4 June 2015
04 Mar 2015 F2.18 Notice of deemed approval of proposals
24 Feb 2015 2.16B Statement of affairs with form 2.14B
28 Jan 2015 2.17B Statement of administrator's proposal
19 Dec 2014 AD01 Registered office address changed from Unit 3 Palatine Works Causeway Avenue Warrington WA4 6QQ to Concorde House Trinity Park Solihull B37 7UQ on 19 December 2014
18 Dec 2014 2.12B Appointment of an administrator
03 Oct 2014 MR01 Registration of charge 037752110001, created on 1 October 2014
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100