Advanced company searchLink opens in new window

ALPINE RESTAURANT AND BAR LIMITED

Company number 06483216

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2017 AD01 Registered office address changed from 1168/1170 Melton Road Syston Leicester LE7 2HB to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 9 October 2017
18 Nov 2016 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN to 1168/1170 Melton Road Syston Leicester LE7 2HB on 18 November 2016
16 Nov 2016 4.20 Statement of affairs with form 4.19
16 Nov 2016 600 Appointment of a voluntary liquidator
16 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
17 Oct 2016 AD01 Registered office address changed from 1168/1170 Melton Road Syston Leicester LE7 2HB England to 39 Castle Street Leicester LE1 5WN on 17 October 2016
12 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 AD02 Register inspection address has been changed from 22 st. Georges Way Leicester LE1 1SH United Kingdom to The Grange Garden Centre Melton Road Asfordby Hill Melton Mowbray Leicestershire LE14 3QU
19 Nov 2015 AD01 Registered office address changed from Hughes Bertram and Co 22 st. Georges Way Leicester LE1 1SH to 1168/1170 Melton Road Syston Leicester LE7 2HB on 19 November 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
18 Feb 2010 AD03 Register(s) moved to registered inspection location
18 Feb 2010 CH01 Director's details changed for Mr John George William Houghton on 18 February 2010