Advanced company searchLink opens in new window

FILMORE AND UNION (MOORTOWN) LIMITED

Company number 08425905

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
26 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 26 June 2019
25 Jun 2019 LIQ02 Statement of affairs
25 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-06
04 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
01 Feb 2019 CH01 Director's details changed for Mrs Adele Carnell on 12 December 2018
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
04 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
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
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
09 Apr 2014 CERTNM Company name changed maxcrown trading LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
09 Apr 2014 CONNOT Change of name notice
09 Oct 2013 AP01 Appointment of Mrs Adele Carnell as a director