- Company Overview for FOCUS SOUTH LIMITED (08551596)
- Filing history for FOCUS SOUTH LIMITED (08551596)
- People for FOCUS SOUTH LIMITED (08551596)
- Insolvency for FOCUS SOUTH LIMITED (08551596)
- More for FOCUS SOUTH LIMITED (08551596)
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) |
---|---|---|---|
17 Dec 2024 | L64.07 | Completion of winding up | |
18 Oct 2017 | COCOMP | Order of court to wind up | |
08 Apr 2017 | CERTNM |
Company name changed bbc build (contracting) LTD\certificate issued on 08/04/17
|
|
08 Apr 2017 | CONNOT | Change of name notice | |
06 Apr 2017 | AD01 | Registered office address changed from Briden 3 West Close Middleton on Sea West Sussex PO22 7RP to Sandall House Arundel Court Park Bottom Arundel West Sussex BN18 0AA on 6 April 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Wayne Harris as a director on 16 February 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
03 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
14 Oct 2015 | TM01 | Termination of appointment of Russell England as a director on 1 October 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Carl Simon England as a director on 1 July 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Wayne Harris as a director on 1 July 2015 | |
14 Jul 2015 | CERTNM |
Company name changed bracklesham building contractors LTD\certificate issued on 14/07/15
|
|
17 Jun 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | TM01 | Termination of appointment of Justin England as a director on 28 January 2015 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
17 Feb 2014 | AD01 | Registered office address changed from 74 Middleton Close Bracklesham Bay Chichester PO20 8SR England on 17 February 2014 | |
17 Feb 2014 | AP01 | Appointment of Russell England as a director | |
10 Feb 2014 | CERTNM |
Company name changed exclusive homes europe LIMITED\certificate issued on 10/02/14
|
|
10 Feb 2014 | CONNOT | Change of name notice | |
31 May 2013 | NEWINC | Incorporation |