- Company Overview for ALPINE COMPONENTS LTD (05996485)
- Filing history for ALPINE COMPONENTS LTD (05996485)
- People for ALPINE COMPONENTS LTD (05996485)
- Insolvency for ALPINE COMPONENTS LTD (05996485)
- More for ALPINE COMPONENTS LTD (05996485)
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) |
---|---|---|---|
16 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2021 | |
30 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
17 May 2019 | LIQ01 | Declaration of solvency | |
29 Apr 2019 | AD01 | Registered office address changed from Innovation Centre Highfields Drive Churchfields St Leonards on Sea East Sussex TN38 9UH to 44-46 Old Steine Brighton BN1 1NH on 29 April 2019 | |
27 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Toni Simmonds on 3 December 2015 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
04 Jul 2014 | CH03 | Secretary's details changed for Toni Simmonds on 4 July 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Toni Simmonds on 4 July 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 14-15 Oban Road St. Leonards-on-Sea TN37 7DX on 24 April 2014 |