- Company Overview for FOCUSPLAY LIMITED (03775211)
- Filing history for FOCUSPLAY LIMITED (03775211)
- People for FOCUSPLAY LIMITED (03775211)
- Charges for FOCUSPLAY LIMITED (03775211)
- Insolvency for FOCUSPLAY LIMITED (03775211)
- More for FOCUSPLAY LIMITED (03775211)
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
|