Advanced company searchLink opens in new window

FILMORE AND UNION (YCC) LIMITED

Company number 09295285

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 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 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
27 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 27 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
01 Feb 2019 CH01 Director's details changed for Mrs Adele Carnell on 12 December 2018
07 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
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
12 Jul 2017 PSC02 Notification of Filmore and Union Limited as a person with significant control on 2 May 2016
12 Jul 2017 PSC07 Cessation of Adele Carnell as a person with significant control on 1 May 2016
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
14 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
11 Dec 2015 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom 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
14 Oct 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
20 May 2015 CERTNM Company name changed newville management LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
19 May 2015 AP01 Appointment of Mrs Adele Carnell as a director on 4 November 2014
15 Dec 2014 TM01 Termination of appointment of Barbara Kahan as a director on 4 December 2014
04 Dec 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 4 December 2014