Advanced company searchLink opens in new window

COLEBROOK HAULAGE LTD

Company number 08983667

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)
23 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 TM01 Termination of appointment of Graham Thompson as a director on 31 March 2021
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
07 Dec 2020 AD01 Registered office address changed from 6 Briarfield Road Birmingham B11 3HN United Kingdom to 7 Fennel Croft Birmingham B34 6SR on 7 December 2020
07 Dec 2020 PSC01 Notification of Graham Thompson as a person with significant control on 19 November 2020
07 Dec 2020 PSC07 Cessation of Tayyab Saleem as a person with significant control on 19 November 2020
07 Dec 2020 AP01 Appointment of Mr Graham Thompson as a director on 19 November 2020
07 Dec 2020 TM01 Termination of appointment of Tayyab Saleem as a director on 19 November 2020
31 Jul 2020 AD01 Registered office address changed from 7 Croft Drive Tottington Bury BL8 3HT United Kingdom to 6 Briarfield Road Birmingham B11 3HN on 31 July 2020
31 Jul 2020 PSC01 Notification of Tayyab Saleem as a person with significant control on 10 July 2020
31 Jul 2020 PSC07 Cessation of Luke Brown as a person with significant control on 10 July 2020
31 Jul 2020 AP01 Appointment of Mr Tayyab Saleem as a director on 10 July 2020
31 Jul 2020 TM01 Termination of appointment of Luke Brown as a director on 10 July 2020
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
23 Sep 2019 AD01 Registered office address changed from Little Kateshill Kateshill Bewdley DY12 2DR United Kingdom to 7 Croft Drive Tottington Bury BL8 3HT on 23 September 2019
23 Sep 2019 PSC07 Cessation of Sam Davis as a person with significant control on 3 September 2019
23 Sep 2019 PSC01 Notification of Luke Brown as a person with significant control on 3 September 2019
23 Sep 2019 TM01 Termination of appointment of Sam Davis as a director on 3 September 2019