ALPHA WELDING & STEEL FABRICATIONS LTD
Company number 09909240
- Company Overview for ALPHA WELDING & STEEL FABRICATIONS LTD (09909240)
- Filing history for ALPHA WELDING & STEEL FABRICATIONS LTD (09909240)
- People for ALPHA WELDING & STEEL FABRICATIONS LTD (09909240)
- Charges for ALPHA WELDING & STEEL FABRICATIONS LTD (09909240)
- Insolvency for ALPHA WELDING & STEEL FABRICATIONS LTD (09909240)
- More for ALPHA WELDING & STEEL FABRICATIONS LTD (09909240)
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) |
---|---|---|---|
28 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2022 | |
07 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2021 | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2020 | |
09 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2019 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | AD01 | Registered office address changed from Building 5B, the Mousery Beeches Road Rawreth Wickford Essex SS11 8TJ United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 10 December 2018 | |
06 Dec 2018 | LIQ02 | Statement of affairs | |
06 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | CH01 | Director's details changed for Miss Linda Marie De Friend on 31 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
04 May 2018 | AD01 | Registered office address changed from PO Box CM4 9BS Building 5B the Mousery Beeches Road Rawreth Wickford Essex SS11 8TJ United Kingdom to Building 5B, the Mousery Beeches Road Rawreth Wickford Essex SS11 8TJ on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to PO Box CM4 9BS Building 5B the Mousery Beeches Road Rawreth Wickford Essex SS11 8TJ on 4 May 2018 | |
19 Apr 2018 | AA | Micro company accounts made up to 31 December 2016 | |
30 May 2017 | MR01 | Registration of charge 099092400002, created on 16 May 2017 | |
30 May 2017 | MR01 | Registration of charge 099092400001, created on 16 May 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood CM14 4SX England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Miss Linda Marie De Friend on 27 October 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 71/75 Shelton Street Covent Garden London WC2H 9JQ England to Leigh House Weald Road Brentwood CM14 4SX on 15 September 2016 | |
09 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-09
|