ALPINE HOME IMPROVEMENTS (ESSEX) LIMITED
Company number 08179205
- Company Overview for ALPINE HOME IMPROVEMENTS (ESSEX) LIMITED (08179205)
- Filing history for ALPINE HOME IMPROVEMENTS (ESSEX) LIMITED (08179205)
- People for ALPINE HOME IMPROVEMENTS (ESSEX) LIMITED (08179205)
- Insolvency for ALPINE HOME IMPROVEMENTS (ESSEX) LIMITED (08179205)
- More for ALPINE HOME IMPROVEMENTS (ESSEX) LIMITED (08179205)
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) |
---|---|---|---|
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
29 Sep 2023 | AD01 | Registered office address changed from 14a Ongar Road Ongar Road Brentwood Essex CM15 9AX England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 September 2023 | |
29 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | LIQ02 | Statement of affairs | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
25 Nov 2022 | AP01 | Appointment of Mrs Amanda Mace as a director on 25 November 2022 | |
25 Nov 2022 | PSC01 | Notification of Bradley Mace as a person with significant control on 25 November 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Bradley Mace as a director on 25 November 2022 | |
25 Nov 2022 | PSC07 | Cessation of Bradley Mace as a person with significant control on 25 November 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
15 Jan 2019 | CH01 | Director's details changed for Mr Brad Mace on 1 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Brad Mace as a person with significant control on 1 January 2019 | |
18 Dec 2018 | AD01 | Registered office address changed from 31 Grange Court, Upper Park Loughton Essex IG10 4QY England to 14a Ongar Road Ongar Road Brentwood Essex CM15 9AX on 18 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates |