-
FILMORE AND UNION (REDBRICK) LIMITED - 17, Sandbeck Park Sandbeck Lane, Wetherby, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07875549
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 17
- Sandbeck Park Sandbeck Lane
- Wetherby
- West Yorkshire
- LS22 7TW 17, Sandbeck Park Sandbeck Lane, Wetherby, West Yorkshire, LS22 7TW UK
Management
- Managing Directors
- ASHLEY, Adele
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-08
- Dissolved on
- 2021-06-26
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
- Filmore And Union Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FILMORE AND UNION (VQ) LIMITED
- Filing of Accounts
- Due Date: 2019-12-30
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-12-08
- Annual Return
- Due Date: 2019-12-22
- Last Date: 2018-12-08
-
FILMORE AND UNION (REDBRICK) LIMITED Company Description
- FILMORE AND UNION (REDBRICK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07875549. Its current trading status is "closed". It was registered 2011-12-08. It was previously called FILMORE AND UNION (VQ) LIMITED. It has declared SIC or NACE codes as "56101". It has 1 director The latest annual return was filed up to 2012-12-08.It can be contacted at 17 .
Get FILMORE AND UNION (REDBRICK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Filmore And Union (Redbrick) Limited - 17, Sandbeck Park Sandbeck Lane, Wetherby, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for FILMORE AND UNION (REDBRICK) 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 (2020-01-03) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-result-creditors-meeting (2019-07-19) - AM07
-
liquidation-in-administration-proposals (2019-06-21) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-17) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-06-14) - AM01
-
resolution (2019-06-05) - RESOLUTIONS
-
change-person-director-company-with-change-date (2019-02-01) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-09-07) - AM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
-
change-person-director-company-with-change-date (2018-12-13) - CH01
-
confirmation-statement-with-no-updates (2018-12-21) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-08) - CS01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-12) - PSC07
-
resolution (2017-07-11) - RESOLUTIONS
-
resolution (2017-06-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
keyboard_arrow_right 2016
-
resolution (2016-08-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-02-17) - AA
-
change-of-name-notice (2016-08-17) - CONNOT
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-11) - AD01
-
certificate-change-of-name-company (2015-12-04) - CERTNM
-
change-of-name-notice (2015-12-04) - CONNOT
-
certificate-change-of-name-company (2015-03-05) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-01-08) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-22) - AR01
-
change-account-reference-date-company-current-extended (2014-02-11) - AA01
-
change-of-name-notice (2014-03-25) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2014-04-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
certificate-change-of-name-company (2014-03-25) - CERTNM
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-17) - CH01
-
accounts-with-accounts-type-dormant (2013-08-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-08) - NEWINC