Advanced company searchLink opens in new window

ALLOY FABWELD LIMITED

Company number 03196009

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)
29 Aug 2015 MR04 Satisfaction of charge 8 in full
03 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
14 Oct 2014 MR04 Satisfaction of charge 1 in full
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 MR04 Satisfaction of charge 2 in full
28 Jun 2013 MR04 Satisfaction of charge 9 in full
28 Jun 2013 MR04 Satisfaction of charge 5 in full
14 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
12 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
20 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
20 Jun 2011 CH03 Secretary's details changed for Mr Laurie Stephen Kirtland on 8 May 2011
31 May 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 10
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Shaun Robert Pledger on 8 May 2010
14 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 8
29 May 2009 363a Return made up to 08/05/09; full list of members