ALPINE CONSTRUCTION SERVICES LIMITED: Filings
Overview
Company Name | ALPINE CONSTRUCTION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05480641 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ALPINE CONSTRUCTION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen John Fisher as a secretary on May 20, 2016 | 2 pages | TM02 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Stephen John Fisher as a secretary on Mar 23, 2015 | 3 pages | AP03 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Andrew Rudkin as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Feb 28, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr. Paul Andrew Rudkin on Jan 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Michael Fisher on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
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