Advanced company searchLink opens in new window

ALPINE RESIDENTIAL DEVELOPMENTS LIMITED

Company number 05411642

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2011 3.6 Receiver's abstract of receipts and payments to 18 June 2011
14 Jul 2011 LQ02 Notice of ceasing to act as receiver or manager
28 Jan 2011 3.6 Receiver's abstract of receipts and payments to 18 December 2010
19 Aug 2010 3.6 Receiver's abstract of receipts and payments to 18 June 2010
13 Apr 2010 3.6 Receiver's abstract of receipts and payments to 18 December 2009
21 May 2009 AA Total exemption full accounts made up to 30 April 2006
05 Jan 2009 405(1) Notice of appointment of receiver or manager
11 Apr 2008 363a Return made up to 01/04/08; full list of members
20 Feb 2008 363s Return made up to 01/04/07; full list of members
15 Feb 2008 288b Secretary resigned
15 Feb 2008 288a New secretary appointed
27 Dec 2007 287 Registered office changed on 27/12/07 from: 315 the plaza 535 kings road london SW10 0SZ
06 Feb 2007 395 Particulars of mortgage/charge
03 Oct 2006 287 Registered office changed on 03/10/06 from: 44 stanhope gardens london greater london SW7 5QY
12 May 2006 363s Return made up to 01/04/06; full list of members
17 Mar 2006 395 Particulars of mortgage/charge
16 Mar 2006 395 Particulars of mortgage/charge
27 Oct 2005 395 Particulars of mortgage/charge
25 Oct 2005 288c Director's particulars changed