COLFAX WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-26

View Document

05/11/245 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Statement of affairs

View Document

05/07/245 July 2024 Registered office address changed from Leads Road Kingston upon Hull HU8 0DE to 9th Floor 7 Park Row Leeds LS1 5HD on 2024-07-05

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 CESSATION OF CAROL JUNE BLACKWELL AS A PSC

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, SECRETARY LYNN PEDERSEN

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL BLACKWELL

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGPLANT HOLDINGS LTD

View Document

09/10/209 October 2020 CESSATION OF TIMOTHY ANDREW PEDERSEN AS A PSC

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEDERSEN

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR ADRIAN GOODALL

View Document

09/10/209 October 2020 CESSATION OF LYNN PEDERSEN AS A PSC

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN PEDERSEN

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

17/02/2017 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNN PEDERSEN / 05/09/2019

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN PEDERSEN / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PEDERSEN / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROL JUNE BLACKWELL / 05/09/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR CYRIL DUNNETT

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JUNE DUNNETT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JUNE BLACKWELL / 15/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN PEDERSEN / 15/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE DUNNETT / 15/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL LANSBURY DUNNETT / 15/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW PEDERSEN / 15/10/2013

View Document

07/11/137 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 25/09/11 NO CHANGES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 25/08/10 NO CHANGES

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED JUNE DUNNETT

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/09/955 September 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/02/9124 February 1991 RETURN MADE UP TO 28/07/90; CHANGE OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 WD 19/05/88 PD 25/01/88--------- £ SI 2@1

View Document

29/06/8829 June 1988 WD 19/05/88 AD 21/01/88--------- £ SI 150@1=150 £ IC 2/152

View Document

08/02/888 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/11/8726 November 1987 SECRETARY RESIGNED

View Document

17/11/8717 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company