Advanced company searchLink opens in new window

FOCUS INTERNATIONAL CLAIMS MANAGEMENT LIMITED

Company number 05670970

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)
30 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 18 February 2016
09 Mar 2015 600 Appointment of a voluntary liquidator
09 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
09 Mar 2015 4.70 Declaration of solvency
18 Feb 2015 AD01 Registered office address changed from 113 Smug Oak Business Centre Lye Lane Bricket Wood St Albans Hertfordshire AL2 3UG to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 18 February 2015
30 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
24 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2011 CH01 Director's details changed for Mr Howard Anthony Diamant on 20 September 2010
14 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr Howard Anthony Diamant on 20 September 2010
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
31 May 2010 AA Total exemption small company accounts made up to 31 January 2009
05 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Howard Anthony Diamant on 9 January 2010
12 Mar 2009 363a Return made up to 10/01/09; full list of members