Advanced company searchLink opens in new window

FILMORE AND UNION (BEVERLEY) LIMITED

Company number 09042383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
23 Jan 2015 CERTNM Company name changed exactone LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21