FILMORE AND UNION (REDBRICK) LIMITED

17 Sandbeck Park Sandbeck Lane, Wetherby, LS22 7TW, West Yorkshire
StatusDISSOLVED
Company No.07875549
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution26 Jun 2021
Years3 years, 6 days

SUMMARY

FILMORE AND UNION (REDBRICK) LIMITED is an dissolved private limited company with number 07875549. It was incorporated 12 years, 6 months, 25 days ago, on 08 December 2011 and it was dissolved 3 years, 6 days ago, on 26 June 2021. The company address is 17 Sandbeck Park Sandbeck Lane, Wetherby, LS22 7TW, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 26 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 29 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

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

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

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Change date: 2018-12-12

Officer name: Mrs Adele Carnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-12

Officer name: Mrs Adele Carnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 02 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Filmore and Union Limited

Notification date: 2016-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adele Carnell

Cessation date: 2016-05-01

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

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

Resolution

Date: 17 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Aug 2016

Category: Change-of-name

Type: CONNOT

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

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

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

Change date: 2015-12-11

Old address: 16a High Street Wetherby West Yorkshire LS22 6LT

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

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed varlotone LIMITED\certificate issued on 04/12/15

Documents

View document PDF

Change of name notice

Date: 04 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed filmore and union (vq) LIMITED\certificate issued on 05/03/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

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: 10 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

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

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mo interiors (uk) LIMITED\certificate issued on 25/03/14

Documents

View document PDF

Change of name notice

Date: 25 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-17

Officer name: Mrs Adele Carnell

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOULTONWOOLF LIMITED

15 LINKS DRIVE,RADLETT,WD7 8BD

Number:08938999
Status:ACTIVE
Category:Private Limited Company

HAMPTON (BURLINGTON COURT CARE) LTD

BURLINGTON HOUSE,NORTHAMPTON,NN1 4EU

Number:01261231
Status:ACTIVE
Category:Private Limited Company

MAC WIZARD LIMITED

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:08666929
Status:ACTIVE
Category:Private Limited Company

MEDIC 999 LIMITED

INTEC, PARC MENAI,GWYNEDD,LL57 4FG

Number:06020595
Status:ACTIVE
Category:Private Limited Company

R CLEARY CONSULTING LIMITED

THE COTTAGES, CRAIGHALL FARM,FIFE,KY15 5PT

Number:SC306847
Status:ACTIVE
Category:Private Limited Company

RESQUIRE HEALTH & BEAUTY LTD

53 DORSET AVENUE,CHEADLE,SK8 5QR

Number:11368447
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