Advanced company searchLink opens in new window

GUILFORD MILLS EUROPE LIMITED

Company number 01545414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-10-25
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
  • GBP 1
24 Jun 2019 CAP-SS Solvency Statement dated 18/06/19
24 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 500,000
10 Dec 2018 CAP-SS Solvency Statement dated 07/12/18