Advanced company searchLink opens in new window

ALPINE HOME IMPROVEMENTS (ESSEX) LIMITED

Company number 08179205

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-21
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