- Company Overview for ALPINE ENERGY TRADING LTD (07049071)
- Filing history for ALPINE ENERGY TRADING LTD (07049071)
- People for ALPINE ENERGY TRADING LTD (07049071)
- Charges for ALPINE ENERGY TRADING LTD (07049071)
- Insolvency for ALPINE ENERGY TRADING LTD (07049071)
- More for ALPINE ENERGY TRADING LTD (07049071)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Oct 2015 | 4.70 | Declaration of solvency | |
02 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2015 | AD01 | Registered office address changed from 43 - 45 2nd Floor Dorset Street London W1U 7NA to 1 Bentinck Street 1 Bentinck Street London W1U 2ED on 8 September 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from 35 Grosvenor Street London W1K 4QX on 14 January 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
30 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Apr 2013 | TM01 | Termination of appointment of David Tilley as a director | |
29 Jan 2013 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
26 Jun 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for David Tilley on 19 October 2011 | |
30 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
04 May 2010 | SH01 |
Statement of capital following an allotment of shares on 27 April 2010
|
|
04 Feb 2010 | AD01 | Registered office address changed from , 43-45 Dorset Street, London, W1U 7NA, United Kingdom on 4 February 2010 | |
12 Jan 2010 | AP01 | Appointment of David Tilley as a director | |
22 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2009 | AP01 | Appointment of Pavel Milan Pojdl as a director |