About

Registered Number: 05774593
Date of Incorporation: 07/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2016 (7 years and 7 months ago)
Registered Address: 1b Vitas Business Centre, Fengate, Peterborough, PE1 5XG

 

Fil Filter (UK) Ltd was registered on 07 April 2006 and has its registered office in Peterborough, it has a status of "Dissolved". We don't currently know the number of employees at the company. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVGACI, Mehmet Vahdettin 22 June 2009 - 1
BEYAZ, Dogan 24 April 2006 22 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2016
L64.07 - Release of Official Receiver 22 June 2016
F10.2 - N/A 29 January 2016
F14 - Notice of wind up 05 January 2016
AR01 - Annual Return 22 June 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
AA - Annual Accounts 13 January 2015
DISS16(SOAS) - N/A 08 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 18 September 2013
AD01 - Change of registered office address 07 June 2013
AR01 - Annual Return 18 April 2013
CERTNM - Change of name certificate 17 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
MG01 - Particulars of a mortgage or charge 23 September 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
363a - Annual Return 17 April 2009
225 - Change of Accounting Reference Date 03 March 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.