-
FILMORE AND UNION (YCC) LIMITED - Minerva, 29 East Parade, Leeds, Yorkshire, United Kingdom
Company Information
- Company registration number
- 09295285
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Minerva
- 29 East Parade
- Leeds
- Yorkshire
- LS1 5PS Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS UK
Management
- Managing Directors
- ASHLEY, Adele
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-04
- Dissolved on
- 2021-04-06
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- Filmore And Union Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NEWVILLE MANAGEMENT LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2018-03-31
-
FILMORE AND UNION (YCC) LIMITED Company Description
- FILMORE AND UNION (YCC) LIMITED is a ltd registered in United Kingdom with the Company reg no 09295285. Its current trading status is "closed". It was registered 2014-11-04. It was previously called NEWVILLE MANAGEMENT LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director It can be contacted at Minerva .
Get FILMORE AND UNION (YCC) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Filmore And Union (Ycc) Limited - Minerva, 29 East Parade, Leeds, Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for FILMORE AND UNION (YCC) 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 2021
-
gazette-dissolved-liquidation (2021-04-06) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-06) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-04) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-27) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-06-25) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-25) - 600
-
resolution (2019-06-25) - RESOLUTIONS
-
change-person-director-company-with-change-date (2019-02-01) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-13) - CH01
-
confirmation-statement-with-no-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-20) - CS01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
-
cessation-of-a-person-with-significant-control (2017-07-12) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-09) - CS01
keyboard_arrow_right 2015
-
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
-
accounts-with-accounts-type-dormant (2015-10-18) - AA
-
change-account-reference-date-company-previous-shortened (2015-10-14) - AA01
-
certificate-change-of-name-company (2015-05-20) - CERTNM
-
appoint-person-director-company-with-name-date (2015-05-19) - AP01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-04) - AD01
-
incorporation-company (2014-11-04) - NEWINC