Advanced company searchLink opens in new window

ALPHA WELDING & STEEL FABRICATIONS LTD

Company number 09909240

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-05
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
  • GBP 1