COLFAX WINDOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COLFAX WINDOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02194948

Incorporation date

17/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1987)
dot icon11/08/2025
Liquidators' statement of receipts and payments to 2025-06-26
dot icon05/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Appointment of a voluntary liquidator
dot icon05/07/2024
Statement of affairs
dot icon05/07/2024
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
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon07/09/2021
Confirmation statement made on 2021-08-15 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/10/2020
Cessation of Carol June Blackwell as a person with significant control on 2020-09-14
dot icon09/10/2020
Cessation of Lynn Pedersen as a person with significant control on 2020-09-14
dot icon09/10/2020
Cessation of Timothy Andrew Pedersen as a person with significant control on 2020-09-14
dot icon09/10/2020
Notification of Agplant Holdings Ltd as a person with significant control on 2020-09-14
dot icon09/10/2020
Termination of appointment of Timothy Andrew Pedersen as a director on 2020-09-14
dot icon09/10/2020
Termination of appointment of Lynn Pedersen as a director on 2020-09-14
dot icon09/10/2020
Termination of appointment of Carol June Blackwell as a director on 2020-09-14
dot icon09/10/2020
Termination of appointment of Lynn Pedersen as a secretary on 2020-09-14
dot icon09/10/2020
Appointment of Mr Adrian Goodall as a director on 2020-09-14
dot icon20/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/09/2019
Secretary's details changed for Mrs Lynn Pedersen on 2019-09-05
dot icon05/09/2019
Change of details for Mrs Lynn Pedersen as a person with significant control on 2019-09-05
dot icon05/09/2019
Change of details for Mr Timothy Andrew Pedersen as a person with significant control on 2019-09-05
dot icon05/09/2019
Change of details for Mrs Carol June Blackwell as a person with significant control on 2019-09-05
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon11/05/2016
Termination of appointment of Cyril Lansbury Dunnett as a director on 2016-04-11
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of June Dunnett as a director on 2015-02-17
dot icon04/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mrs Lynn Pedersen on 2013-10-15
dot icon07/11/2013
Director's details changed for Mrs June Dunnett on 2013-10-15
dot icon07/11/2013
Director's details changed for Mrs Carol June Blackwell on 2013-10-15
dot icon07/11/2013
Director's details changed for Mr Timothy Andrew Pedersen on 2013-10-15
dot icon07/11/2013
Director's details changed for Mr Cyril Lansbury Dunnett on 2013-10-15
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-09-25
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-08-25
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2009
Return made up to 28/07/09; full list of members
dot icon11/09/2009
Director appointed june dunnett
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 28/07/08; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 28/07/07; no change of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 28/07/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 28/07/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 28/07/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 28/07/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 28/07/02; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 28/07/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon18/08/2000
Return made up to 28/07/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Return made up to 28/07/99; no change of members
dot icon16/08/1999
New secretary appointed
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/09/1998
Return made up to 28/07/98; full list of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/08/1997
Return made up to 28/07/97; no change of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 28/07/96; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon05/09/1995
Return made up to 28/07/95; no change of members
dot icon07/12/1994
Return made up to 28/07/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon29/09/1993
Return made up to 28/07/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon17/09/1992
New director appointed
dot icon15/09/1992
Return made up to 28/07/92; full list of members
dot icon16/04/1992
Full accounts made up to 1990-12-31
dot icon16/09/1991
Return made up to 28/07/91; no change of members
dot icon19/06/1991
Full accounts made up to 1989-12-31
dot icon24/02/1991
Return made up to 28/07/90; change of members
dot icon18/04/1990
Ad 02/04/90--------- £ si 850@1=850 £ ic 150/1000
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 28/07/89; full list of members
dot icon29/06/1988
Wd 19/05/88 ad 21/01/88--------- £ si 150@1=150 £ ic 2/152
dot icon29/06/1988
Wd 19/05/88 pd 25/01/88--------- £ si 2@1
dot icon08/02/1988
Accounting reference date notified as 31/12
dot icon26/11/1987
Secretary resigned
dot icon17/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-28 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
55.39K
-
0.00
78.12K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, Adrian
Director
14/09/2020 - Present
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLFAX WINDOW SYSTEMS LIMITED

COLFAX WINDOW SYSTEMS LIMITED is an(a) Liquidation company incorporated on 17/11/1987 with the registered office located at 9th Floor 7 Park Row, Leeds LS1 5HD. 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 COLFAX WINDOW SYSTEMS LIMITED?

toggle

COLFAX WINDOW SYSTEMS LIMITED is currently Liquidation. It was registered on 17/11/1987 .

Where is COLFAX WINDOW SYSTEMS LIMITED located?

toggle

COLFAX WINDOW SYSTEMS LIMITED is registered at 9th Floor 7 Park Row, Leeds LS1 5HD.

What does COLFAX WINDOW SYSTEMS LIMITED do?

toggle

COLFAX WINDOW SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for COLFAX WINDOW SYSTEMS LIMITED?

toggle

The latest filing was on 11/08/2025: Liquidators' statement of receipts and payments to 2025-06-26.