Filmore And Union Limited

DataGardener
dissolved
Unknown

Filmore And Union Limited

08277436Private Limited With Share Capital

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS
Incorporated

01/11/2012

Company Age

13 years

Directors

3

Employees

SIC Code

47290

Risk

not scored

Company Overview

Registration, classification & business activity

Filmore And Union Limited (08277436) is a private limited with share capital incorporated on 01/11/2012 (13 years old) and registered in yorkshire, LS15PS. The company operates under SIC code 47290 - other retail sale of food in specialised stores.

Private Limited With Share Capital
SIC: 47290
Unknown
Incorporated 01/11/2012
LS15PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

2

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:06-07-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:06-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:21-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2017
Resolution
Category:Resolution
Date:08-09-2017
Capital Allotment Shares
Category:Capital
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Capital Alter Shares Subdivision
Category:Capital
Date:03-11-2015
Resolution
Category:Resolution
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Resolution
Category:Resolution
Date:16-10-2015
Capital Alter Shares Subdivision
Category:Capital
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Capital Allotment Shares
Category:Capital
Date:18-04-2013
Incorporation Company
Category:Incorporation
Date:01-11-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2019
Filing Date22/12/2018
Latest Accounts31/03/2018

Trading Addresses

Minerva 29 East Parade, Leeds, Yorkshire, LS15PSRegistered
Unit 17 Sandbeck Park, Sandbeck Lane, Wetherby, West Yorkshire, LS227TW

Contact

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS