Advanced company searchLink opens in new window

COTTESBROOKE HAULAGE LTD

Company number 08951824

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2023 DS01 Application to strike the company off the register
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 December 2022
22 Dec 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 22 December 2022
27 Jul 2022 AD01 Registered office address changed from Willow House, New Road Steyning BN44 3TL United Kingdom to 191 Washington Street Bradford BD8 9QP on 27 July 2022
27 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 July 2022
27 Jul 2022 PSC07 Cessation of Robert Thompson as a person with significant control on 4 July 2022
27 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 July 2022
27 Jul 2022 TM01 Termination of appointment of Robert Thompson as a director on 4 July 2022
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
15 Jan 2021 AA Micro company accounts made up to 31 January 2020
07 Jan 2021 AD01 Registered office address changed from Flat 314 Sir Oswald Stoll Mansions London SW6 1DR United Kingdom to Willow House, New Road Steyning BN44 3TL on 7 January 2021
07 Jan 2021 PSC01 Notification of Robert Thompson as a person with significant control on 14 December 2020
07 Jan 2021 PSC07 Cessation of Vutae Rokotuitoga as a person with significant control on 14 December 2020
07 Jan 2021 AP01 Appointment of Mr Robert Thompson as a director on 14 December 2020