- Company Overview for SPV COLFAX LTD (12343931)
- Filing history for SPV COLFAX LTD (12343931)
- People for SPV COLFAX LTD (12343931)
- Insolvency for SPV COLFAX LTD (12343931)
- More for SPV COLFAX LTD (12343931)
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
|
|
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
|