FILMORE AND UNION (MOORTOWN) LIMITED

Minerva Minerva, Leeds, LS1 5PS, Yorkshire
StatusDISSOLVED
Company No.08425905
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 8 months, 30 days

SUMMARY

FILMORE AND UNION (MOORTOWN) LIMITED is an dissolved private limited company with number 08425905. It was incorporated 11 years, 2 months, 15 days ago, on 01 March 2013 and it was dissolved 2 years, 8 months, 30 days ago, on 17 August 2021. The company address is Minerva Minerva, Leeds, LS1 5PS, Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2020

Action Date: 05 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: Minerva 29 East Parade Leeds Yorkshire LS1 5PS

Old address: 17 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW England

Change date: 2019-06-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adele Carnell

Change date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adele Carnell

Change date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

New address: 17 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW

Change date: 2015-12-11

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maxcrown trading LIMITED\certificate issued on 09/04/14

Documents

View document PDF

Change of name notice

Date: 09 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adele Carnell

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Change date: 2013-05-24

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

360 PERFORMANCE LTD

FRYERN HOUSE,CHANDLERS FORD,SO53 2DR

Number:08187611
Status:ACTIVE
Category:Private Limited Company

BEST DEAL CARE LIMITED

32 NETHERHALL ROAD,LEICESTER,LEICESTER,LE5 1DJ

Number:08955484
Status:ACTIVE
Category:Private Limited Company

BRETT BURNAGE LTD

24 PILLINGE ROAD,BEDFORD,MK43 9NW

Number:11865854
Status:ACTIVE
Category:Private Limited Company

C J S SITE SERVICES LTD

C/O 1A HIGH STREET,EPSOM,KT19 8DA

Number:10576539
Status:ACTIVE
Category:Private Limited Company

GIZAM FOODS LIMITED

UNIT 10 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:03235902
Status:LIQUIDATION
Category:Private Limited Company

REALIZE CONSULTANCY LTD

7 KENSINGTON AVENUE,NEWCASTLE UPON TYNE,NE3 2HP

Number:11646561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source