- Company Overview for FILMORE AND UNION (BEVERLEY) LIMITED (09042383)
- Filing history for FILMORE AND UNION (BEVERLEY) LIMITED (09042383)
- People for FILMORE AND UNION (BEVERLEY) LIMITED (09042383)
- Insolvency for FILMORE AND UNION (BEVERLEY) LIMITED (09042383)
- More for FILMORE AND UNION (BEVERLEY) LIMITED (09042383)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2021 | AM23 | Notice of move from Administration to Dissolution | |
24 Dec 2020 | AM10 | Administrator's progress report | |
25 Jun 2020 | AM10 | Administrator's progress report | |
29 Apr 2020 | AM19 | Notice of extension of period of Administration | |
03 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 England to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 17 June 2019 | |
14 Jun 2019 | AM01 | Appointment of an administrator | |
10 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
02 Feb 2019 | CH01 | Director's details changed for Mrs Adele Carnell on 12 December 2018 | |
05 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 | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
11 Dec 2015 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 17 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW on 11 December 2015 | |
18 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
23 Jan 2015 | CERTNM |
Company name changed exactone LIMITED\certificate issued on 23/01/15
|