-
FILMORE AND UNION (YORK RS) LIMITED - Frp Advisory Llp Minerva, 290east Parade, Leeds, Yorkshire, United Kingdom
Company Information
- Company registration number
- 07843643
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Frp Advisory Llp Minerva
- 290east Parade
- Leeds
- Yorkshire
- LS1 5PS Frp Advisory Llp Minerva, 290east Parade, Leeds, Yorkshire, LS1 5PS UK
Management
- Managing Directors
- ASHLEY, Adele
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-11
- Dissolved on
- 2021-07-12
- SIC/NACE
- 56102
Ownership
- Beneficial Owners
- -
- Filmore And Union Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BAKEWELL TRADING LIMITED
- Filing of Accounts
- Due Date: 2019-12-30
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-11-11
- Annual Return
- Due Date: 2019-11-25
- Last Date: 2018-11-11
-
FILMORE AND UNION (YORK RS) LIMITED Company Description
- FILMORE AND UNION (YORK RS) LIMITED is a ltd registered in United Kingdom with the Company reg no 07843643. Its current trading status is "closed". It was registered 2011-11-11. It was previously called BAKEWELL TRADING LIMITED. It has declared SIC or NACE codes as "56102". It has 1 director The latest annual return was filed up to 2012-11-11.It can be contacted at Frp Advisory Llp Minerva .
Get FILMORE AND UNION (YORK RS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Filmore And Union (York Rs) Limited - Frp Advisory Llp Minerva, 290east Parade, Leeds, Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for FILMORE AND UNION (YORK RS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-extension-of-period (2020-04-29) - AM19
-
liquidation-in-administration-progress-report (2020-01-02) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-result-creditors-meeting (2019-07-19) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-09-07) - AM02
-
change-person-director-company-with-change-date (2019-02-01) - CH01
-
mortgage-satisfy-charge-full (2019-05-16) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-17) - AD01
-
liquidation-in-administration-proposals (2019-06-21) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-06-14) - AM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
-
change-person-director-company-with-change-date (2018-12-13) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-24) - CS01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-12) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-17) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
certificate-change-of-name-company (2014-03-25) - CERTNM
-
change-of-name-notice (2014-03-25) - CONNOT
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
change-account-reference-date-company-current-shortened (2013-08-07) - AA01
-
accounts-with-accounts-type-dormant (2013-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
change-person-director-company-with-change-date (2013-10-17) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
appoint-person-director-company-with-name (2012-05-02) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-04-23) - AD01
-
termination-director-company-with-name (2012-04-23) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-04-19) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-11) - NEWINC