KOLAN DRIVER LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT KOLANCZYK / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KOLANCZYK / 17/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 24 HUNTWICK AVENUE FEATHERSTONE PONTEFRACT WF7 5JE ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 85A MILLGATE SELBY YO8 3LD ENGLAND

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 24 HUNTWICK AVENUE FEATHERSTONE PONTEFRACT WF7 5JE ENGLAND

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT KOLANCZYK / 24/10/2018

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

11/10/1711 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 44 NEWSTEAD GROVE HALIFAX WEST YORKSHIRE HX1 4TD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company