Advanced company searchLink opens in new window

WHITERIGG ALPINES UK LIMITED

Company number 06970196

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)
12 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
12 May 2015 LIQ MISC INSOLVENCY:re final progress report to 28/04/2015
12 May 2015 4.43 Notice of final account prior to dissolution
18 Jun 2014 LIQ MISC OC Court order insolvency:court order removal of liquidator
18 Jun 2014 4.31 Appointment of a liquidator
14 Mar 2014 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014
23 Jul 2013 LIQ MISC Insolvency:1ST progress report as at 12/03/13
03 Apr 2013 LIQ MISC Insolvency:annual progress report - brought down date 16TH february 2013
17 Apr 2012 COCOMP Order of court to wind up
13 Mar 2012 2.24B Administrator's progress report to 17 February 2012
13 Mar 2012 2.33B Notice of a court order ending Administration
01 Sep 2011 2.24B Administrator's progress report to 3 August 2011
01 Sep 2011 2.31B Notice of extension of period of Administration
06 Apr 2011 2.24B Administrator's progress report to 28 February 2011
18 Nov 2010 2.23B Result of meeting of creditors
10 Nov 2010 2.17B Statement of administrator's proposal
14 Sep 2010 2.12B Appointment of an administrator
14 Sep 2010 AD01 Registered office address changed from 1 Southport Road Eccleston Chorley Lancashire PR7 6ET United Kingdom on 14 September 2010
10 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
10 Aug 2010 CH01 Director's details changed for Lee Robert Wrigley on 23 July 2010
10 Aug 2010 CH01 Director's details changed for Steven Thomas Wrigley on 23 July 2010
10 Aug 2010 CH01 Director's details changed for Robert Harry Wrigley on 23 July 2010
18 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jul 2009 NEWINC Incorporation