Advanced company searchLink opens in new window

FOCUS SOUTH LIMITED

Company number 08551596

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)
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
  • RES15 ‐ Change company name resolution on 2017-03-29
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
  • GBP 2
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-31
10 Feb 2014 CONNOT Change of name notice
31 May 2013 NEWINC Incorporation