FOCUS ELECTRICAL CONTRACTS LIMITED

Company Documents

DateDescription
15/10/2115 October 2021 Final Gazette dissolved following liquidation

View Document

15/10/2115 October 2021 Final Gazette dissolved following liquidation

View Document

15/07/2115 July 2021 Return of final meeting in a members' voluntary winding up

View Document

15/07/2115 July 2021 Statement of receipts and payments to 2021-07-06

View Document

30/10/1830 October 2018 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 11/10/2018

View Document

13/10/1713 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1713 October 2017 DECLARATION OF SOLVENCY

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 5 SILVERSPRINGS MARKET STREET BALLYMONEY ANTRIM BT53 6RD

View Document

13/10/1713 October 2017 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 28/02/2016

View Document

31/08/1631 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 PREVSHO FROM 28/02/2014 TO 30/11/2013

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 18 WOODLAND GROVE DRAPERSTOWN DERRY BT45 7DJ

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED JUSTIN DOHERTY

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DERMOT BROWN

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY DERMOT BROWN

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company