ALPINE CONSTRUCTION SERVICES LIMITED: Filings

  • Overview

    Company NameALPINE CONSTRUCTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05480641
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ALPINE CONSTRUCTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from Unit 4B Wheatstone Close Manor Royal Crawley West Sussex RH10 9UA United Kingdom to Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on Dec 20, 2017

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 26, 2017

    LRESEX

    Appointment of a voluntary liquidator

    2 pages600

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Termination of appointment of Stephen John Fisher as a secretary on May 20, 2016

    2 pagesTM02

    Annual return made up to Mar 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Unit 7 Sterling Park Industrial Estate Gatwick Road, Manor Royal Crawley West Sussex RH10 9QT to Unit 4B Wheatstone Close Manor Royal Crawley West Sussex RH10 9UA on Apr 11, 2016

    1 pagesAD01

    Appointment of Stephen John Fisher as a secretary on Mar 23, 2015

    3 pagesAP03

    Annual return made up to Mar 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Paul Andrew Rudkin as a director on Feb 19, 2015

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Feb 28, 2013 to May 31, 2013

    1 pagesAA01

    Director's details changed for Mr. Paul Andrew Rudkin on Jan 30, 2013

    2 pagesCH01

    Director's details changed for Mr. Michael Fisher on Dec 18, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    4 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0