Advanced company searchLink opens in new window

ALPINE COMPONENTS LTD

Company number 05996485

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
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
  • GBP 10
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
  • GBP 10
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