Advanced company searchLink opens in new window

COLLINGTON HAULAGE LTD

Company number 08947917

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2023 DS01 Application to strike the company off the register
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with updates
01 Feb 2023 PSC07 Cessation of Stuart Popplewell as a person with significant control on 1 February 2023
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
10 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 November 2022
27 Sep 2022 AD01 Registered office address changed from 60 Gewndoline Buck Drive Aylesbury HP21 9FY United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 September 2022
27 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
27 Sep 2022 PSC07 Cessation of Tomasz Sowa as a person with significant control on 11 August 2022
27 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
27 Sep 2022 TM01 Termination of appointment of Tomasz Sowa as a director on 11 August 2022
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 AD01 Registered office address changed from 156 Dyas Road Great Barr Birmingham B44 8SW England to 60 Gewndoline Buck Drive Aylesbury HP21 9FY on 5 February 2020
05 Feb 2020 PSC01 Notification of Tomasz Sowa as a person with significant control on 27 January 2020
05 Feb 2020 AP01 Appointment of Mr Tomasz Sowa as a director on 27 January 2020