- Company Overview for FILMORE AND UNION (WETHERBY) LIMITED (06972224)
- Filing history for FILMORE AND UNION (WETHERBY) LIMITED (06972224)
- People for FILMORE AND UNION (WETHERBY) LIMITED (06972224)
- Charges for FILMORE AND UNION (WETHERBY) LIMITED (06972224)
- Insolvency for FILMORE AND UNION (WETHERBY) LIMITED (06972224)
- More for FILMORE AND UNION (WETHERBY) LIMITED (06972224)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2021 | 600 | Appointment of a voluntary liquidator | |
11 May 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Dec 2020 | AM10 | Administrator's progress report | |
26 Jun 2020 | AM10 | Administrator's progress report | |
29 Apr 2020 | AM19 | Notice of extension of period of Administration | |
02 Jan 2020 | AM10 | Administrator's progress report | |
07 Sep 2019 | AM02 | Statement of affairs with form AM02SOA | |
19 Jul 2019 | AM07 | Result of meeting of creditors | |
21 Jun 2019 | AM03 | Statement of administrator's proposal | |
17 Jun 2019 | AD01 | Registered office address changed from 17 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW to Frp Advisory Llp Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 17 June 2019 | |
14 Jun 2019 | AM01 | Appointment of an administrator | |
16 May 2019 | MR04 | Satisfaction of charge 069722240001 in full | |
01 Feb 2019 | CH01 | Director's details changed for Mrs Adele Carnell on 12 December 2018 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mrs Adele Carnell on 12 December 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
16 Aug 2017 | PSC02 | Notification of Filmore and Union Limited as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC02 | Notification of Filmore and Union Limited as a person with significant control on 2 May 2016 | |
12 Jul 2017 | PSC07 | Cessation of Adele Carnell as a person with significant control on 1 May 2016 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates |