Advanced company searchLink opens in new window

VAALOIL LTD

Company number 06251006

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)
12 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 31 May 2011
18 Jan 2012 AD01 Registered office address changed from 1a Coleridge Road Ottery St Mary Devon EX11 1TD United Kingdom on 18 January 2012
20 Dec 2011 CERTNM Company name changed sasol development 07 LTD\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
12 Dec 2011 CH01 Director's details changed for Mr Louis Hendrik Claassen on 12 December 2011
12 Dec 2011 CH03 Secretary's details changed for Mrs Elsje Susanna Claassen on 12 December 2011
09 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
25 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
15 Nov 2010 AD01 Registered office address changed from 20, Chy Pons St Austell Cornwall PL25 5DH on 15 November 2010
17 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr Louis Hendrik Claassen on 1 October 2009
23 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
12 Jun 2009 363a Return made up to 17/05/09; full list of members
17 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
22 Sep 2008 288c Secretary's change of particulars / elsje claassen / 01/08/2008
06 Aug 2008 288a Secretary appointed mrs elsje susanna claassen
06 Aug 2008 288a Director appointed mr louis hendrik claassen
05 Aug 2008 288b Appointment terminated director jacques riche
05 Aug 2008 288b Appointment terminated secretary lydia riche
20 May 2008 363a Return made up to 17/05/08; full list of members
17 May 2007 NEWINC Incorporation