Advanced company searchLink opens in new window

ALGAKIRK FINEST LTD

Company number 09606478

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
20 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with updates
12 Mar 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 8 June 2017
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Paul Hockridge as a director on 20 February 2018
09 Mar 2018 AD01 Registered office address changed from 16 Portland Road Torquay TQ2 6JR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 8 June 2017
15 Jun 2017 AP01 Appointment of Paul Hockridge as a director on 8 June 2017
15 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Portland Road Torquay TQ2 6JR on 15 June 2017
05 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 May 2017 TM01 Termination of appointment of Andrew Muirhead as a director on 5 April 2017
31 May 2017 AD01 Registered office address changed from 136 Manor Haigh Road Wakefield WF2 8SB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 31 May 2017
31 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
09 Feb 2017 TM01 Termination of appointment of Luke Dawson as a director on 2 February 2017
09 Feb 2017 AP01 Appointment of Andrew Muirhead as a director on 2 February 2017
09 Feb 2017 AD01 Registered office address changed from Appletree Cottage Chapel Road Longham Dereham NR19 2RN United Kingdom to 136 Manor Haigh Road Wakefield WF2 8SB on 9 February 2017
31 Jan 2017 AA Micro company accounts made up to 31 May 2016
06 Oct 2016 AP01 Appointment of Luke Dawson as a director on 29 September 2016
06 Oct 2016 AD01 Registered office address changed from Flat 12, Stratford House 7 Bodenham Road Hereford HR1 2TN United Kingdom to Appletree Cottage Chapel Road Longham Dereham NR19 2RN on 6 October 2016