- Company Overview for WHITERIGG ALPINES UK LIMITED (06970196)
- Filing history for WHITERIGG ALPINES UK LIMITED (06970196)
- People for WHITERIGG ALPINES UK LIMITED (06970196)
- Charges for WHITERIGG ALPINES UK LIMITED (06970196)
- Insolvency for WHITERIGG ALPINES UK LIMITED (06970196)
- More for WHITERIGG ALPINES UK LIMITED (06970196)
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
|
|
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 |