FOCUSFINE LIMITED

89 Curlew Close 89 Curlew Close, Hull, HU7 4SY, England
StatusDISSOLVED
Company No.06550419
CategoryPrivate Limited Company
Incorporated01 Apr 2008
Age16 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 15 days

SUMMARY

FOCUSFINE LIMITED is an dissolved private limited company with number 06550419. It was incorporated 16 years, 2 months, 14 days ago, on 01 April 2008 and it was dissolved 2 years, 15 days ago, on 31 May 2022. The company address is 89 Curlew Close 89 Curlew Close, Hull, HU7 4SY, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: 23 Albion Street Hull East Yorkshire HU1 3TG

New address: 89 Curlew Close Bransholme Hull HU7 4SY

Change date: 2020-10-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: John Keelty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john keelty

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed sharon rouse

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from, 134 percival rd, enfield, EN1 1QU, uk

Documents

View document PDF

Resolution

Date: 28 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rwl directors LIMITED

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMOR LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:09285654
Status:ACTIVE
Category:Private Limited Company

BROOKLEA IT CONSULTANCY LIMITED

10 HILL CLOSE,APPLEY BRIDGE,WN6 9JH

Number:07268930
Status:ACTIVE
Category:Private Limited Company

CRAIGMILE JOINERY SERVICES LTD.

15 MITHER TAP,INVERURIE,AB51 4LT

Number:SC381645
Status:ACTIVE
Category:Private Limited Company

J & S GRIMMER BUILDERS LIMITED

6 FAIRFIELD DRIVE, OULTON BROAD,SUFFOLK,NR33 8QG

Number:06251053
Status:ACTIVE
Category:Private Limited Company

NJORD FISHING BOATS LIMITED

UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY,EXETER,EX2 8LB

Number:11793234
Status:ACTIVE
Category:Private Limited Company

SHEARWATER TECHNOLOGY LIMITED

1 CRANBOOK WALK,EXETER,

Number:06974710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source