- Company Overview for COLEBROOK HAULAGE LTD (08983667)
- Filing history for COLEBROOK HAULAGE LTD (08983667)
- People for COLEBROOK HAULAGE LTD (08983667)
- More for COLEBROOK HAULAGE LTD (08983667)
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
|
|
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
|
|
24 Feb 2015 | TM01 | Termination of appointment of Leslie Bennett as a director on 19 February 2015 |