Advanced company searchLink opens in new window

ALGOIL 99 LTD

Company number 09075633

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)
18 Jul 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2018 PSC01 Notification of David Andrew Castle as a person with significant control on 22 December 2017
10 Jul 2018 AD01 Registered office address changed from Unit 5a Fox Way Trinity Business Park Wakefield Yorkshire WF2 8EE to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 10 July 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
04 Jul 2016 AD01 Registered office address changed from Unit 22 Water Lane Dunnington York YO19 5NS to Unit 5a Fox Way Trinity Business Park Wakefield Yorkshire WF2 8EE on 4 July 2016
03 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
24 May 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 CH01 Director's details changed for Mr David Hawkins on 1 April 2015
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 TM01 Termination of appointment of Steven David Hutton as a director on 8 December 2014
08 Dec 2014 AP01 Appointment of Mr David Hawkins as a director on 8 December 2014
08 Dec 2014 AD01 Registered office address changed from 5 Capitol Close Capitol Park Barnsley S75 3UB United Kingdom to Unit 22 Water Lane Dunnington York YO19 5NS on 8 December 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP 1