- Company Overview for GUILFORD MILLS EUROPE LIMITED (01545414)
- Filing history for GUILFORD MILLS EUROPE LIMITED (01545414)
- People for GUILFORD MILLS EUROPE LIMITED (01545414)
- Charges for GUILFORD MILLS EUROPE LIMITED (01545414)
- Insolvency for GUILFORD MILLS EUROPE LIMITED (01545414)
- More for GUILFORD MILLS EUROPE LIMITED (01545414)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2020 | LIQ09 | Death of a liquidator | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
08 Nov 2019 | AD01 | Registered office address changed from Cotes Park Somercotes Derbyshire DE55 4NJ to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 8 November 2019 | |
07 Nov 2019 | LIQ01 | Declaration of solvency | |
07 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | PSC05 | Change of details for Lear Corporation Uk Holdings Limited as a person with significant control on 28 June 2019 | |
13 Aug 2019 | PSC05 | Change of details for Lear Corporation Uk Holdings Limited as a person with significant control on 13 August 2019 | |
03 Jul 2019 | PSC07 | Cessation of Guilford Mills Limited as a person with significant control on 24 June 2019 | |
03 Jul 2019 | PSC02 | Notification of Lear Corporation Uk Holdings Limited as a person with significant control on 24 June 2019 | |
24 Jun 2019 | SH20 | Statement by Directors | |
24 Jun 2019 | SH19 |
Statement of capital on 24 June 2019
|
|
24 Jun 2019 | CAP-SS | Solvency Statement dated 18/06/19 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
01 May 2019 | AP01 | Appointment of Mr Ian Douglas Hickman as a director on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Robert Chalders Hooper as a director on 30 April 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
10 Dec 2018 | SH20 | Statement by Directors | |
10 Dec 2018 | SH19 |
Statement of capital on 10 December 2018
|
|
10 Dec 2018 | CAP-SS | Solvency Statement dated 07/12/18 |