- Company Overview for FILMORE AND UNION (MOORTOWN) LIMITED (08425905)
- Filing history for FILMORE AND UNION (MOORTOWN) LIMITED (08425905)
- People for FILMORE AND UNION (MOORTOWN) LIMITED (08425905)
- Insolvency for FILMORE AND UNION (MOORTOWN) LIMITED (08425905)
- More for FILMORE AND UNION (MOORTOWN) LIMITED (08425905)
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
|
|
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
|
|
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
|
|
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
|
|
09 Apr 2014 | CERTNM |
Company name changed maxcrown trading LIMITED\certificate issued on 09/04/14
|
|
09 Apr 2014 | CONNOT | Change of name notice | |
09 Oct 2013 | AP01 | Appointment of Mrs Adele Carnell as a director |