Focus Fire Protection Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-10-31 | |
Employees | £2 | 0% |
SOUTH STAFFS FIRE PROTECTION LIMITED
FOCUS FIRE PROTECTION LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
12269771 |
Universal Entity Code | 9169-9676-1774-2112 |
Record last updated |
Sunday, October 20, 2019 9:28:46 PM UTC |
Official Address |
6 The Firs Canvey Island England SS89tw Winter Gardens, Canvey Island Winter Gardens
There are 2 companies registered at this street
|
Locality |
Canvey Island Winter Gardens |
Region |
Essex, England |
Postal Code |
SS89TW
|
Sector |
Other specialised construction activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 18, 2019 |
Two appointments: 2 men
|  |
Registry |
Oct 20, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 20, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 7, 2011 |
Liquidator's progress report
|  |
Registry |
Jan 11, 2011 |
Liquidator's progress report 4343...
|  |
Registry |
Dec 10, 2010 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
May 6, 2010 |
Change of registered office address
|  |
Registry |
Jan 16, 2010 |
Change of registered office address 4343...
|  |
Registry |
Jan 5, 2010 |
Statement of company's affairs
|  |
Registry |
Jan 5, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 5, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 13, 2009 |
Change of name certificate
|  |
Registry |
Nov 13, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 13, 2009 |
Company name change
|  |
Financials |
Oct 7, 2009 |
Annual accounts
|  |
Registry |
Aug 17, 2009 |
Resignation of a secretary
|  |
Registry |
Jul 31, 2009 |
Resignation of one Secretary (a woman)
|  |
Registry |
Dec 31, 2008 |
Annual return
|  |
Registry |
Dec 16, 2008 |
Resignation of a director
|  |
Registry |
Dec 15, 2008 |
Resignation of one Director (a woman)
|  |
Financials |
Nov 2, 2008 |
Annual accounts
|  |
Registry |
Jan 17, 2008 |
Appointment of a director
|  |
Registry |
Jan 17, 2008 |
Annual return
|  |
Registry |
Jan 16, 2008 |
Appointment of a woman as Director
|  |
Financials |
Nov 2, 2007 |
Annual accounts
|  |
Registry |
Jan 9, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jan 9, 2007 |
Annual return
|  |
Registry |
Dec 28, 2006 |
Change in situation or address of registered office
|  |
Financials |
Nov 5, 2006 |
Annual accounts
|  |
Registry |
Feb 16, 2006 |
Annual return
|  |
Financials |
Sep 27, 2005 |
Annual accounts
|  |
Registry |
Jan 17, 2005 |
Annual return
|  |
Financials |
Aug 9, 2004 |
Annual accounts
|  |
Registry |
Apr 29, 2004 |
Change in situation or address of registered office
|  |
Registry |
Jan 16, 2004 |
Annual return
|  |
Registry |
Jul 31, 2003 |
Particulars of a mortgage or charge
|  |
Financials |
Jul 30, 2003 |
Annual accounts
|  |
Registry |
Jan 21, 2003 |
Annual return
|  |
Registry |
Jul 31, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 21, 2002 |
Appointment of a director
|  |
Registry |
Jan 21, 2002 |
Appointment of a secretary
|  |
Registry |
Jan 4, 2002 |
Resignation of a secretary
|  |
Registry |
Jan 4, 2002 |
Resignation of a director
|  |
Registry |
Dec 20, 2001 |
Four appointments: a man, a woman and 2 companies
|  |