Advanced company searchLink opens in new window

SPV COLFAX LTD

Company number 12343931

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 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2024 AD01 Registered office address changed from C/O Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
22 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2023 AD01 Registered office address changed from 9 First Avenue Woodlands Doncaster DN6 7QJ England to C/O Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 5 May 2023
05 May 2023 600 Appointment of a voluntary liquidator
05 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-19
05 May 2023 LIQ02 Statement of affairs
15 Mar 2023 AD01 Registered office address changed from Unit 7 Centrovell Industrial Estate Caldwell Road Nuneaton CV11 4NG England to 9 First Avenue Woodlands Doncaster DN6 7QJ on 15 March 2023
15 Mar 2023 AP01 Appointment of Mr Christopher Stoker as a director on 13 March 2023
15 Mar 2023 TM01 Termination of appointment of Kurtis Rose as a director on 13 March 2023
10 Feb 2023 CS01 Confirmation statement made on 1 December 2022 with updates
12 Oct 2022 AAMD Amended micro company accounts made up to 31 December 2020
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 CS01 Confirmation statement made on 1 December 2021 with updates
16 Feb 2022 PSC02 Notification of Cdk Group Services Limited as a person with significant control on 1 January 2021
16 Feb 2022 PSC07 Cessation of Kurtis Rose as a person with significant control on 1 January 2021
13 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 AD01 Registered office address changed from 12 Sandfield Close Market Weighton York YO43 3ET England to Unit 7 Centrovell Industrial Estate Caldwell Road Nuneaton CV11 4NG on 8 March 2021
10 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
08 Jun 2020 PSC04 Change of details for Mr Kurtis Rose as a person with significant control on 1 June 2020
08 Jun 2020 AD01 Registered office address changed from 1 Stable Court Market Weighton YO43 3QT United Kingdom to 12 Sandfield Close Market Weighton York YO43 3ET on 8 June 2020
02 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-02
  • GBP 1