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)
09 May 2018 PSC07 Cessation of Azmi Dilmac as a person with significant control on 5 April 2018
09 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
09 May 2018 TM01 Termination of appointment of Azmi Dilmac as a director on 5 April 2018
19 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
19 Apr 2018 PSC01 Notification of Azmi Dilmac as a person with significant control on 14 June 2017
19 Apr 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 14 June 2017
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jun 2017 AP01 Appointment of Azmi Dilmac as a director on 14 June 2017
21 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 66 Plevna Crescent London N15 6DW on 21 June 2017
21 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 14 June 2017
26 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
27 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
27 Mar 2017 AD01 Registered office address changed from 12 Fellows Park Gardens Walsall WS2 9DT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Andrei Madasu as a director on 15 March 2017
16 Jan 2017 AA Micro company accounts made up to 30 April 2016
24 Jun 2016 AD01 Registered office address changed from 16 Gowerdale Road Stockport SK5 8DT United Kingdom to 12 Fellows Park Gardens Walsall WS2 9DT on 24 June 2016
24 Jun 2016 TM01 Termination of appointment of Catherine Shone as a director on 17 June 2016
24 Jun 2016 AP01 Appointment of Andrei Madasu as a director on 17 June 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
04 Apr 2016 TM01 Termination of appointment of Ryan Mills as a director on 29 March 2016
04 Apr 2016 AP01 Appointment of Catherine Shone as a director on 29 March 2016
04 Apr 2016 AD01 Registered office address changed from 88 Walker Drive Bishop Auckland DL14 6QN to 16 Gowerdale Road Stockport SK5 8DT on 4 April 2016
05 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
24 Feb 2015 TM01 Termination of appointment of Leslie Bennett as a director on 19 February 2015