- Company Overview for ALPA (U.K.) LTD. (02374614)
- Filing history for ALPA (U.K.) LTD. (02374614)
- People for ALPA (U.K.) LTD. (02374614)
- Charges for ALPA (U.K.) LTD. (02374614)
- Insolvency for ALPA (U.K.) LTD. (02374614)
- More for ALPA (U.K.) LTD. (02374614)
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) |
---|---|---|---|
20 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2019 | LIQ02 | Statement of affairs | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | AD01 | Registered office address changed from Park Valley House Park Valley Business Park Meltham Road Huddersfield W Yorks HD4 7BH to Townshend House Crown Road Norwich NR1 3DT on 19 March 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
13 Sep 2017 | AD01 | Registered office address changed from St Pegs Mill Thornhillbeck Lane Brighouse West Yorkshire HD6 4AH to Park Valley House Park Valley Business Park Meltham Road Huddersfield W Yorks HD4 7BH on 13 September 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2015 | MR01 | Registration of charge 023746140009, created on 30 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Armand Chocron as a director on 14 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Julian Lawrence Wiley as a director on 14 October 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Michelle Bacon as a secretary on 14 October 2015 | |
09 Sep 2015 | AA01 | Current accounting period extended from 30 October 2015 to 31 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
24 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
24 Jun 2015 | MR04 | Satisfaction of charge 6 in full | |
04 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 October 2013 |