Advanced company searchLink opens in new window

FOCUS WATER TREATMENT LTD

Company number 09269097

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 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
  • GBP 3,600
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-17
  • GBP 3,600