COLWICK HAULAGE LTD
Status | DISSOLVED |
Company No. | 08951852 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 7 days |
SUMMARY
COLWICK HAULAGE LTD is an dissolved private limited company with number 08951852. It was incorporated 10 years, 2 months, 11 days ago, on 21 March 2014 and it was dissolved 10 months, 7 days ago, on 25 July 2023. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2022-07-06
Old address: 6 Camellia Close Doncaster DN12 2DX United Kingdom
Documents
Notification of a person with significant control
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-24
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-24
Psc name: Dave Brown
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-06-24
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dave Brown
Termination date: 2022-06-24
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave Brown
Appointment date: 2021-03-24
Documents
Notification of a person with significant control
Date: 04 May 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dave Brown
Notification date: 2021-03-24
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-29
New address: 6 Camellia Close Doncaster DN12 2DX
Old address: 40 Aldersey Gardens Barking IG11 9UQ United Kingdom
Documents
Cessation of a person with significant control
Date: 29 Apr 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-24
Psc name: Wajad Majad
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-24
Officer name: Wajad Majad
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
New address: 40 Aldersey Gardens Barking IG11 9UQ
Change date: 2020-12-11
Old address: Flat 14 Windsor Court 185 Ealing Road Wembley HA0 4EJ United Kingdom
Documents
Notification of a person with significant control
Date: 11 Dec 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-24
Psc name: Wajad Majad
Documents
Cessation of a person with significant control
Date: 11 Dec 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-24
Psc name: Rui De Sa
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: Mr Wajad Majad
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Rui De Sa
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Old address: 151 Cresent Road Bolton BL3 2JS United Kingdom
New address: Flat 14 Windsor Court 185 Ealing Road Wembley HA0 4EJ
Change date: 2020-08-24
Documents
Cessation of a person with significant control
Date: 24 Aug 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammad Faisal
Cessation date: 2020-08-03
Documents
Notification of a person with significant control
Date: 24 Aug 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rui De Sa
Notification date: 2020-08-03
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Faisal
Termination date: 2020-08-03
Documents
Appoint person director company with name date
Date: 24 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rui De Sa
Appointment date: 2020-08-03
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
New address: 151 Cresent Road Bolton BL3 2JS
Old address: 355 Old Road Ashton-in-Makerfield WN4 9TR United Kingdom
Change date: 2020-01-27
Documents
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Faisal
Notification date: 2020-01-14
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-14
Psc name: Alex Hampson
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-14
Officer name: Mr Muhammad Faisal
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Hampson
Termination date: 2020-01-14
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Old address: 47 Tewit Close Halifax HX2 9SE United Kingdom
New address: 355 Old Road Ashton-in-Makerfield WN4 9TR
Change date: 2019-07-03
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-20
Psc name: Alex Hampson
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Hampson
Appointment date: 2019-06-20
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-20
Psc name: Terence O'brien
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: Terence O'brien
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: 25 Walmer Close Romford RM7 8QH England
New address: 47 Tewit Close Halifax HX2 9SE
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Patru
Termination date: 2019-02-15
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence O'brien
Notification date: 2019-02-15
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sebastian Patru
Cessation date: 2019-02-15
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-15
Officer name: Mr Terence O'brien
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian Patru
Appointment date: 2018-05-08
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Patru
Termination date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 31 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-08
Psc name: Terry Dunne
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
New address: 25 Walmer Close Romford RM7 8QH
Old address: 37 Denry Crescent Newcastle ST5 8NG United Kingdom
Change date: 2018-05-30
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-08
Psc name: Sebastian Patru
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Frank Edward Bibbey
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian Patru
Appointment date: 2018-05-08
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Frank Edward Bibbey
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
New address: 37 Denry Crescent Newcastle ST5 8NG
Old address: Apartment 13 Westbury Fold Westbury Street Elland HX5 9AL United Kingdom
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frank Edward Bibbey
Notification date: 2017-12-05
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-05
Officer name: Alistair Ward
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-05
Psc name: Alistair Ward
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-05
Officer name: Mr Frank Edward Bibbey
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-07
Officer name: Andi Marcea
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
New address: Apartment 13 Westbury Fold Westbury Street Elland HX5 9AL
Old address: 14 Rookfield Close London N10 3TR United Kingdom
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair Ward
Appointment date: 2016-12-07
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
New address: 14 Rookfield Close London N10 3TR
Change date: 2016-05-16
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Andi Marcea
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-06
Officer name: Marek Janas
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-12
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 50 Dunvant Road Redhouse Swindon SN25 2AX United Kingdom
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-08
Officer name: Karl Scott
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marek Janas
Appointment date: 2015-01-08
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Scott
Change date: 2014-05-19
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Change date: 2014-05-20
Old address: 5 Sandbourne Road Swindon SN25 1RE United Kingdom
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl Scott
Documents
Incorporation company
Date: 21 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
INSURANCE CORPORATION OF IRELAND PLC - THE
AGF NORTHERN IRELAND,21 LINENHALL STREET,BT2 8AB
Number: | NF002923 |
Status: | ACTIVE |
Category: | Other company type |
8 RIVERSIDE TERRACE,,CF5 5AR
Number: | 03730775 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 02399154 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WEMYSS GARDENS,NOTTINGHAM,NG8 1BJ
Number: | 08859694 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SUMMERFIELD PLACE,CARDIFF,CF14 4QR
Number: | 09039756 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11125407 |
Status: | ACTIVE |
Category: | Private Limited Company |