This company is commonly known as Filmore And Union (ilkley) Limited. The company was founded 9 years ago and was given the registration number 09513487. The firm's registered office is in LEEDS. You can find them at Minerva, 29 East Parade, Leeds, Yorkshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | FILMORE AND UNION (ILKLEY) LIMITED |
---|---|---|
Company Number | : | 09513487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 27 March 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minerva, 29 East Parade, Leeds, LS1 5PS | Director | 27 March 2015 | Active |
Filmore And Union Limited | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 17, Sandbeck Lane, Wetherby, England, LS22 7TW |
Nature of control | : |
|
Mrs Adele Carnell | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Sandbeck Park, Sandbeck Lane, Wetherby, England, LS22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-12-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-29 | Insolvency | Liquidation in administration extension of period. | Download |
2020-01-03 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-07-19 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-06-21 | Insolvency | Liquidation in administration proposals. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Change person director company with change date. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.