AUTOFIL YARNS LIMITED

Register to unlock more data on OkredoRegister

AUTOFIL YARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03604124

Incorporation date

21/07/1998

Size

Full

Contacts

Registered address

Registered address

Robinia House, High Street, Tutbury, Staffordshire DE13 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon14/02/2025
Final Gazette dissolved following liquidation
dot icon14/11/2024
Return of final meeting in a members' voluntary winding up
dot icon05/09/2024
Liquidators' statement of receipts and payments to 2024-07-02
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Appointment of a voluntary liquidator
dot icon21/07/2023
Declaration of solvency
dot icon06/12/2021
Satisfaction of charge 036041240013 in full
dot icon06/12/2021
Satisfaction of charge 036041240014 in full
dot icon06/12/2021
Satisfaction of charge 036041240015 in full
dot icon06/12/2021
Satisfaction of charge 036041240016 in full
dot icon06/12/2021
Satisfaction of charge 036041240017 in full
dot icon02/09/2021
Registered office address changed from Unit 3 Orchard Court Nunn Brook Road Sutton-in-Ashfiled Nottinghamshire NG17 2HU United Kingdom to Robinia House High Street Tutbury Staffordshire DE13 9LS on 2021-09-02
dot icon23/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon08/06/2021
Termination of appointment of Gianfranco Feldi as a director on 2021-05-31
dot icon14/01/2021
Appointment of Mr Mark Stephen Llewellyn as a director on 2020-12-31
dot icon14/01/2021
Appointment of Mr Mark Stephen Llewellyn as a secretary on 2020-12-31
dot icon14/01/2021
Termination of appointment of Mark Stephen Llewellyn as a director on 2020-12-24
dot icon14/01/2021
Termination of appointment of Mark Stephen Llewellyn as a secretary on 2020-12-24
dot icon23/12/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Notification of a person with significant control statement
dot icon29/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon29/07/2020
Cessation of Paolo Piana as a person with significant control on 2019-11-19
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Registration of charge 036041240017, created on 2019-01-04
dot icon17/10/2018
Satisfaction of charge 3 in full
dot icon17/10/2018
Satisfaction of charge 4 in full
dot icon17/10/2018
Satisfaction of charge 12 in full
dot icon17/10/2018
Satisfaction of charge 11 in full
dot icon17/10/2018
Satisfaction of charge 6 in full
dot icon17/10/2018
Satisfaction of charge 9 in full
dot icon17/10/2018
Satisfaction of charge 7 in full
dot icon17/10/2018
Satisfaction of charge 10 in full
dot icon21/09/2018
Registration of charge 036041240015, created on 2018-09-21
dot icon21/09/2018
Registration of charge 036041240016, created on 2018-09-21
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Registration of charge 036041240014, created on 2018-08-28
dot icon30/08/2018
Registration of charge 036041240013, created on 2018-08-28
dot icon03/08/2018
Registered office address changed from Sherwood Park Annesley Woodhouse Nottingham NG15 0RS to Unit 3 Orchard Court Nunn Brook Road Sutton-in-Ashfiled Nottinghamshire NG17 2HU on 2018-08-03
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon17/05/2018
Appointment of Mr Gianfranco Feldi as a director on 2018-04-26
dot icon25/12/2017
Termination of appointment of Davide Barberis Canonico as a director on 2017-12-08
dot icon19/10/2017
Termination of appointment of Anthony James Ullmann as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr Jeff Holder as a director on 2017-10-18
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/01/2016
Appointment of Mr Davide Barberis Canonico as a director on 2016-01-01
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Satisfaction of charge 5 in full
dot icon18/09/2015
Director's details changed for Mr Anthony James Ullmann on 2015-09-18
dot icon17/09/2015
Termination of appointment of Philip Davis as a director on 2015-09-04
dot icon16/09/2015
Termination of appointment of Philip Davis as a secretary on 2015-09-04
dot icon16/09/2015
Appointment of Mark Stephen Llewellyn as a director on 2015-09-07
dot icon16/09/2015
Appointment of Mark Stephen Llewellyn as a secretary on 2015-09-07
dot icon28/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon25/03/2014
Auditor's resignation
dot icon19/11/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Termination of appointment of Michael Heck as a director
dot icon06/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon03/08/2010
Director's details changed for Anthony James Ullmann on 2010-07-21
dot icon03/08/2010
Director's details changed for Michael Heck on 2010-07-21
dot icon03/08/2010
Director's details changed for Mr Philip Davis on 2010-07-21
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 21/07/09; full list of members
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 21/07/08; full list of members
dot icon01/08/2008
Appointment terminated director brian beaumont
dot icon13/09/2007
Return made up to 21/07/07; full list of members
dot icon20/03/2007
Full accounts made up to 2006-12-31
dot icon06/10/2006
Auditor's resignation
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Full accounts made up to 2004-12-31
dot icon26/07/2006
Return made up to 21/07/06; full list of members
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
Return made up to 21/07/05; full list of members
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon13/01/2006
Full accounts made up to 2003-12-31
dot icon10/11/2004
Particulars of mortgage/charge
dot icon27/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/08/2004
Return made up to 21/07/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 21/07/03; full list of members
dot icon18/08/2003
Secretary's particulars changed;director's particulars changed
dot icon01/05/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon22/08/2002
Return made up to 21/07/02; full list of members
dot icon06/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Declaration of assistance for shares acquisition
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon24/04/2002
Director resigned
dot icon08/04/2002
Declaration of satisfaction of mortgage/charge
dot icon08/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Return made up to 21/07/01; full list of members
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon11/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon11/05/2001
Location of register of members
dot icon10/05/2001
Full accounts made up to 2000-07-31
dot icon08/02/2001
Particulars of mortgage/charge
dot icon01/08/2000
Return made up to 21/07/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-07-31
dot icon20/08/1999
Return made up to 21/07/99; full list of members
dot icon18/04/1999
New director appointed
dot icon22/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon20/08/1998
New director appointed
dot icon10/08/1998
Resolutions
dot icon10/08/1998
New director appointed
dot icon10/08/1998
Secretary resigned
dot icon10/08/1998
Registered office changed on 10/08/98 from: 1 city square leeds west yorkshire LS1 2AL
dot icon10/08/1998
New secretary appointed
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Registered office changed on 29/07/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
21/07/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canonico, Davide Barberis
Director
31/12/2015 - 07/12/2017
7
Holder, Jeff James
Director
18/10/2017 - Present
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOFIL YARNS LIMITED

AUTOFIL YARNS LIMITED is an(a) Dissolved company incorporated on 21/07/1998 with the registered office located at Robinia House, High Street, Tutbury, Staffordshire DE13 9LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOFIL YARNS LIMITED?

toggle

AUTOFIL YARNS LIMITED is currently Dissolved. It was registered on 21/07/1998 and dissolved on 14/02/2025.

Where is AUTOFIL YARNS LIMITED located?

toggle

AUTOFIL YARNS LIMITED is registered at Robinia House, High Street, Tutbury, Staffordshire DE13 9LS.

What does AUTOFIL YARNS LIMITED do?

toggle

AUTOFIL YARNS LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for AUTOFIL YARNS LIMITED?

toggle

The latest filing was on 14/02/2025: Final Gazette dissolved following liquidation.