- Company Overview for BUSINESS FOCUS ACCOUNTANCY LTD (05917591)
- Filing history for BUSINESS FOCUS ACCOUNTANCY LTD (05917591)
- People for BUSINESS FOCUS ACCOUNTANCY LTD (05917591)
- More for BUSINESS FOCUS ACCOUNTANCY LTD (05917591)
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
|
|
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
|
|
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 |