Advanced company searchLink opens in new window

FOCOM LIMITED

Company number 03206269

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)
29 Mar 2024 600 Appointment of a voluntary liquidator
29 Mar 2024 LIQ10 Removal of liquidator by court order
16 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2023 AD01 Registered office address changed from 64-66 Akeman Street Tring HP23 6AF England to Fa Simms & Partners, Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 16 October 2023
16 Oct 2023 LIQ02 Statement of affairs
16 Oct 2023 600 Appointment of a voluntary liquidator
16 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-04
21 Aug 2023 MR04 Satisfaction of charge 1 in full
21 Aug 2023 MR04 Satisfaction of charge 2 in full
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
07 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
13 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 31 October 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
16 Apr 2020 AA Unaudited abridged accounts made up to 31 October 2019
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
03 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
03 Sep 2018 AP03 Appointment of Mrs Sarah Glavin as a secretary on 1 September 2018
03 Sep 2018 TM02 Termination of appointment of Denise Helen Margaret Harrison as a secretary on 31 August 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
30 Apr 2018 AD01 Registered office address changed from 23a High Street Tring Hertfordshire HP23 5AH to 64-66 Akeman Street Tring HP23 6AF on 30 April 2018
28 Mar 2018 AA Unaudited abridged accounts made up to 31 October 2017
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates