COLWICK HAULAGE LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08951852
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 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

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Scott

Documents

View document PDF

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

MANHIRE JOBSHOP LIMITED

8 RIVERSIDE TERRACE,,CF5 5AR

Number:03730775
Status:ACTIVE
Category:Private Limited Company

PARCTON LIMITED

48 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:02399154
Status:ACTIVE
Category:Private Limited Company

SANA AESTHETICS LTD

9 WEMYSS GARDENS,NOTTINGHAM,NG8 1BJ

Number:08859694
Status:ACTIVE
Category:Private Limited Company

SPRING LIFE HOME & GARDEN LTD

12 SUMMERFIELD PLACE,CARDIFF,CF14 4QR

Number:09039756
Status:ACTIVE
Category:Private Limited Company

SUJAE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11125407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source