- Company Overview for FOCUS WATER TREATMENT LTD (09269097)
- Filing history for FOCUS WATER TREATMENT LTD (09269097)
- People for FOCUS WATER TREATMENT LTD (09269097)
- More for FOCUS WATER TREATMENT LTD (09269097)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
14 Dec 2016 | TM01 | Termination of appointment of Ashley Edward Williams as a director on 30 November 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Mar 2015 | AD01 | Registered office address changed from Focus Water Treatment 214 Watling Street Bridgtown Cannock Staffordshire WS11 0BD England to 84-90 Market Street First Floor Offices, Market Street Hednesford Cannock Staffordshire WS12 1AG on 29 March 2015 | |
08 Mar 2015 | AD01 | Registered office address changed from 45 Victory Close 45 Victory Close Hednesford Cannock Staffordshire WS122GB England to Focus Water Treatment 214 Watling Street Bridgtown Cannock Staffordshire WS11 0BD on 8 March 2015 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Ashley Edward Williams on 10 December 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Nathan David Pike as a director on 21 November 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Nathan David Pike as a secretary on 21 November 2014 | |
17 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-17
|