- Company Overview for COTTESBROOKE HAULAGE LTD (08951824)
- Filing history for COTTESBROOKE HAULAGE LTD (08951824)
- People for COTTESBROOKE HAULAGE LTD (08951824)
- More for COTTESBROOKE HAULAGE LTD (08951824)
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 |