A L BUILDER AND STEEL FABRICATOR LIMITED

07959969
2 DRAKE HOUSE COOK WAY TAUNTON TA2 6BJ

Documents

Documents
Date Category Description Pages
08 Nov 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2018 accounts Annual Accounts 7 Buy now
04 May 2018 accounts Annual Accounts 8 Buy now
13 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2017 officers Change of particulars for director (Ms Emma Joanne Mould) 2 Buy now
15 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Jun 2017 accounts Annual Accounts 11 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Anthony Lee Berry) 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 officers Appointment of corporate secretary (Welch Company Services Limited) 2 Buy now
29 Feb 2016 officers Termination of appointment of secretary (Welch Payroll Services Limited) 1 Buy now
29 Feb 2016 officers Change of particulars for corporate secretary (Welch Payroll & Company Services Limited) 1 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
11 Jun 2015 accounts Annual Accounts 3 Buy now
10 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2015 annual-return Annual Return 6 Buy now
24 Feb 2015 capital Return of Allotment of shares 3 Buy now
24 Feb 2015 capital Return of Allotment of shares 3 Buy now
17 Dec 2014 officers Change of particulars for director (Mr Anthony Lee Berry) 2 Buy now
17 Dec 2014 officers Appointment of director (Mr Anthony Lee Berry) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Kenneth Reginald George Welch) 1 Buy now
17 Dec 2014 officers Appointment of director (Ms Emma Joanne Mould) 2 Buy now
17 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2014 officers Appointment of corporate secretary (Welch Payroll & Company Services Limited) 2 Buy now
28 Jul 2014 officers Termination of appointment of secretary (Welch Officium Limited) 1 Buy now
17 Apr 2014 accounts Annual Accounts 3 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 6 Buy now
22 Mar 2013 officers Change of particulars for director (Mr Kenneth Reginald George Welch) 2 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2013 officers Change of particulars for corporate secretary (Welch Officium Limited) 2 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
22 Feb 2012 incorporation Incorporation Company 30 Buy now