- Company Overview for FOCUS TRAINING HOLDINGS LIMITED (04133391)
- Filing history for FOCUS TRAINING HOLDINGS LIMITED (04133391)
- People for FOCUS TRAINING HOLDINGS LIMITED (04133391)
- More for FOCUS TRAINING HOLDINGS LIMITED (04133391)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | AD01 | Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire S70 1TL to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 7 December 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
21 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
09 Feb 2017 | CH01 | Director's details changed for Mr Andrew Nichols on 9 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
23 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Jane Forster on 18 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Robert David Ellis on 18 June 2012 |