A L BUILDER AND STEEL FABRICATOR LIMITED

Company Documents

DateDescription
08/11/228 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JOANNE BERRY

View Document

13/01/1813 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEE BERRY

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JOANNE MOULD / 15/11/2017

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE BERRY / 29/09/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/02/1629 February 2016 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

29/02/1629 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

24/02/1524 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 300

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 300

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MS EMMA JOANNE MOULD

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE BERRY / 08/12/2014

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED OLIGODON FEB 12 LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WELCH

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR ANTHONY LEE BERRY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2TQ UNITED KINGDOM

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REGINALD GEORGE WELCH / 20/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company