Advanced company searchLink opens in new window

FILMORE AND UNION LIMITED

Company number 08277436

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
23 Sep 2019 TM01 Termination of appointment of Kevin John Bacon as a director on 23 September 2019
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 Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 17 June 2019
14 Jun 2019 AM01 Appointment of an administrator
12 Mar 2019 TM01 Termination of appointment of Andrew Stephen Carnell as a director on 6 March 2019
22 Feb 2019 MR01 Registration of charge 082774360002, created on 13 February 2019
01 Feb 2019 CH01 Director's details changed for Mrs Adele Carnell on 12 December 2018
21 Jan 2019 MR04 Satisfaction of charge 082774360001 in full
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 CH01 Director's details changed for Mrs Adele Carnell on 12 December 2018
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
14 Nov 2018 PSC01 Notification of Andrew Carnell as a person with significant control on 30 August 2017
08 Oct 2018 CH01 Director's details changed for Mr Andrew Stephen Carnell on 8 October 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
08 Sep 2017 PSC02 Notification of Bgf Nominees Limited as a person with significant control on 29 August 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 29/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 219.55973