Advanced company searchLink opens in new window

ALPINE SUBCONTRACTORS LTD

Company number 06797355

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)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
05 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
27 Mar 2015 AD01 Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2015
27 Mar 2015 600 Appointment of a voluntary liquidator
27 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
27 Mar 2015 4.70 Declaration of solvency
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Mar 2013 CH03 Secretary's details changed for Graham Howard Ledger on 1 January 2013
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
10 Feb 2011 AD01 Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 10 February 2011
05 Oct 2010 AA Accounts for a dormant company made up to 30 January 2010
17 May 2010 CH01 Director's details changed for Mr Trevor Farrington on 1 January 2010
04 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
23 Mar 2009 287 Registered office changed on 23/03/2009 from airport house croydon surrey CR0 oxz
21 Jan 2009 NEWINC Incorporation