Advanced company searchLink opens in new window

BUSINESS FOCUS ACCOUNTANCY LTD

Company number 05917591

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2024 DS01 Application to strike the company off the register
16 Feb 2024 AD01 Registered office address changed from 28D Newmarket Street Skipton BD23 2JD England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 16 February 2024
11 Feb 2024 AA Micro company accounts made up to 31 January 2024
31 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 January 2024
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 July 2023
  • GBP 123
09 Jul 2023 AD01 Registered office address changed from 28a Newmarket Street Skipton BD23 2JD England to 28D Newmarket Street Skipton BD23 2JD on 9 July 2023
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
04 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
30 Mar 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
26 Mar 2020 AD01 Registered office address changed from 4 Chevin Mill, Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton BD23 2JD on 26 March 2020
15 Jan 2020 AP03 Appointment of Mrs Eileen Catherine Nolan as a secretary on 15 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 PSC01 Notification of Amy Marie Radford as a person with significant control on 10 January 2020
13 Jan 2020 PSC07 Cessation of Anthony Michael Massarella as a person with significant control on 10 January 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
10 Jan 2020 TM01 Termination of appointment of Anthony Michael Massarella as a director on 10 January 2020
10 Jan 2020 AP01 Appointment of Mrs Amy Marie Radford as a director on 10 January 2020