FOCUS TRAINING & DEVELOPMENT LTD

04476082
4 CARLTON COURT BROWN LANE WEST LEEDS LS12 6LT

Documents

Documents
Date Category Description Pages
30 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jan 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
23 Jan 2017 insolvency Liquidation Disclaimer Notice 3 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Dec 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
14 Dec 2016 resolution Resolution 1 Buy now
28 Oct 2016 officers Appointment of director (Mr Peter Vincent Tighe) 2 Buy now
28 Oct 2016 officers Appointment of director (Mr James David Paterson) 2 Buy now
28 Oct 2016 officers Termination of appointment of secretary (Dennis Brooks) 1 Buy now
28 Oct 2016 officers Appointment of director (Mr Steven David Rogers) 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Nov 2015 accounts Annual Accounts 8 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
01 Dec 2014 accounts Annual Accounts 7 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Dec 2013 accounts Annual Accounts 9 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 capital Return of Allotment of shares 4 Buy now
15 May 2013 resolution Resolution 1 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
19 Aug 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 officers Change of particulars for director (Kuldip Kaur Brooks) 2 Buy now
19 Aug 2010 officers Change of particulars for secretary (Dennis Brooks) 2 Buy now
19 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
12 Aug 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
05 Jan 2009 annual-return Return made up to 03/07/08; full list of members 3 Buy now
09 May 2008 accounts Annual Accounts 8 Buy now
18 Dec 2007 annual-return Return made up to 03/07/07; full list of members 7 Buy now
18 Dec 2007 officers New secretary appointed 2 Buy now
18 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2007 accounts Annual Accounts 5 Buy now
03 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: unit 7 valley house valley street darlington co durham DL1 1TJ 1 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: 84 coniscliffe road darlington county durham DL3 7RN 1 Buy now
07 Nov 2006 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
09 Aug 2006 annual-return Return made up to 03/07/06; full list of members 7 Buy now
11 May 2006 accounts Annual Accounts 1 Buy now
19 Jul 2005 annual-return Return made up to 03/07/05; full list of members 7 Buy now
09 May 2005 accounts Annual Accounts 1 Buy now
21 Sep 2004 capital Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 annual-return Return made up to 03/07/04; full list of members 6 Buy now
16 Jul 2004 officers New secretary appointed 2 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
16 Jul 2004 accounts Annual Accounts 1 Buy now
28 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2004 address Registered office changed on 22/03/04 from: stockton usiness centre unit 26 70 brunswick street stockton on tees TS18 1DW 1 Buy now
15 Oct 2002 officers Secretary resigned 1 Buy now
15 Oct 2002 officers Director resigned 1 Buy now
15 Oct 2002 address Registered office changed on 15/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
03 Jul 2002 incorporation Incorporation Company 18 Buy now