Advanced company searchLink opens in new window

ALPINEDRAFT LIMITED

Company number 05314135

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)
04 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
04 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2011 4.68 Liquidators' statement of receipts and payments to 10 December 2010
28 Jul 2010 AD01 Registered office address changed from 6th Floor 2 Balcombe Street London NW1 6NW on 28 July 2010
19 Mar 2010 3.6 Receiver's abstract of receipts and payments to 12 March 2010
19 Mar 2010 LQ02 Notice of ceasing to act as receiver or manager
16 Dec 2009 4.20 Statement of affairs with form 4.19
16 Dec 2009 600 Appointment of a voluntary liquidator
16 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-11
16 Nov 2009 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 16 November 2009
03 Aug 2009 405(1) Notice of appointment of receiver or manager
19 Mar 2009 363a Return made up to 15/12/08; full list of members
10 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Dec 2007 363a Return made up to 15/12/07; full list of members
25 Sep 2007 403a Declaration of satisfaction of mortgage/charge
11 Aug 2007 395 Particulars of mortgage/charge
17 Jul 2007 395 Particulars of mortgage/charge
08 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Mar 2007 395 Particulars of mortgage/charge
07 Feb 2007 363s Return made up to 15/12/06; full list of members
11 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Feb 2006 363s Return made up to 15/12/05; full list of members
24 Jun 2005 395 Particulars of mortgage/charge
04 May 2005 395 Particulars of mortgage/charge
02 Feb 2005 288a New secretary appointed;new director appointed