Advanced company searchLink opens in new window

ALPINE COLD STORES (SOUTH KIRKBY) LIMITED

Company number 05114810

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)
05 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2010 4.68 Liquidators' statement of receipts and payments to 27 July 2010
05 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2010 4.20 Statement of affairs with form 4.19
01 Feb 2010 600 Appointment of a voluntary liquidator
01 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-22
30 Jan 2010 AD01 Registered office address changed from Estate Road No 7 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TP on 30 January 2010
17 Jun 2009 363a Return made up to 28/04/09; full list of members
23 Mar 2009 288c Director's Change of Particulars / john hughes / 01/10/2008 / HouseName/Number was: , now: flat 2; Street was: walkington hall, 27 northgate, now: 46 pont street; Area was: walkington, now: ; Post Town was: beverley, now: london; Region was: north humberside, now: ; Post Code was: HU17 8ST, now: SW1X 0AD; Country was: , now: united kingdom
28 Jan 2009 AA Total exemption small company accounts made up to 28 February 2006
28 Jan 2009 AA Total exemption small company accounts made up to 28 February 2007
28 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
12 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2008 363a Return made up to 28/04/08; full list of members
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2008 363s Return made up to 28/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
10 Dec 2007 403a Declaration of satisfaction of mortgage/charge
10 Dec 2007 403a Declaration of satisfaction of mortgage/charge
01 Feb 2007 395 Particulars of mortgage/charge
14 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Crss grntee & debenture 30/10/06
14 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2006 395 Particulars of mortgage/charge
05 Jun 2006 363s Return made up to 28/04/06; full list of members
14 Mar 2006 AA Accounts made up to 28 February 2005
04 Mar 2006 395 Particulars of mortgage/charge