Advanced company searchLink opens in new window

ALPINE DESIGN LIMITED

Company number 04487391

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
30 Jul 2013 AD01 Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP England on 30 July 2013
11 Jun 2013 TM01 Termination of appointment of Rachel Elizabeth Callow as a director on 18 December 2012
17 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 November 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
29 Apr 2012 AD01 Registered office address changed from Unit 3 Patrick Drive Shady Lane Great Barr Birmingham West Midlands B44 9EA on 29 April 2012
01 Nov 2011 AP01 Appointment of Mrs Rachel Elizabeth Callow as a director on 1 November 2011
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
13 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
13 Aug 2010 TM02 Termination of appointment of Mark Faulkner as a secretary
13 Aug 2010 CH01 Director's details changed for Mark Faulkner on 16 July 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2009 363a Return made up to 16/07/09; full list of members
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 16/07/08; full list of members
23 Jan 2009 288a Secretary appointed dean tony faulkner
23 Jan 2009 288b Appointment Terminated Secretary christine faulkner
23 Jan 2009 287 Registered office changed on 23/01/2009 from suite 2D1 park business centre wood lane erdington west midlands B24 9QR
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2007 363a Return made up to 16/07/07; full list of members