Advanced company searchLink opens in new window

FOCUS INDUSTRIES (NORTH WEST) LIMITED

Company number 04664692

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2010 DS01 Application to strike the company off the register
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
15 Feb 2010 CH01 Director's details changed for Alan Richings on 12 February 2010
04 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
06 Mar 2009 363a Return made up to 12/02/09; full list of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from 28-30 wilbraham road fallowfield manchester M14 7DW
22 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
21 Feb 2008 363s Return made up to 12/02/08; no change of members
17 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
19 Mar 2007 287 Registered office changed on 19/03/07 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA
01 Mar 2007 363s Return made up to 12/02/07; full list of members
13 Dec 2006 AA Total exemption small company accounts made up to 30 April 2006
12 Apr 2006 363s Return made up to 12/02/06; full list of members
05 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
11 Jul 2005 287 Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8
21 Feb 2005 363s Return made up to 12/02/05; full list of members
31 Jan 2005 AA Total exemption small company accounts made up to 30 April 2004
28 Feb 2004 363s Return made up to 12/02/04; full list of members
26 Aug 2003 287 Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND
28 Jun 2003 225 Accounting reference date extended from 29/02/04 to 30/04/04
12 Mar 2003 288a New director appointed
03 Mar 2003 287 Registered office changed on 03/03/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND
03 Mar 2003 288a New secretary appointed