Advanced company searchLink opens in new window

GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED

Company number 03802346

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)
18 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
16 Aug 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AD01 Registered office address changed from Cotes Park Lane, Somercotes Alfreton DE55 4NJ on 10 July 2013
09 Jul 2013 600 Appointment of a voluntary liquidator
09 Jul 2013 4.70 Declaration of solvency
09 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-24
04 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2013 TM01 Termination of appointment of Chad Brooks as a director on 7 January 2013
05 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
10 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
15 Feb 2012 AA Full accounts made up to 2 October 2011
15 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
25 Oct 2011 TM01 Termination of appointment of Shannon Marlow White as a director on 20 October 2011
25 Oct 2011 AP01 Appointment of Mr Chad Brooks as a director on 20 October 2011
24 Oct 2011 AP01 Appointment of Mr Omar Suarez as a director on 24 October 2011
24 Oct 2011 TM01 Termination of appointment of David Turner as a director on 8 July 2011
04 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
25 Jan 2011 AA Full accounts made up to 3 October 2010
02 Jul 2010 AA Full accounts made up to 27 September 2009
15 Mar 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Shannon Marlow White on 8 December 2009
04 Mar 2010 TM02 Termination of appointment of Robert Rabone as a secretary
22 Jul 2009 AA Full accounts made up to 30 September 2008
25 Mar 2009 363a Return made up to 08/12/08; full list of members