- Company Overview for ALPINE RESTAURANT AND BAR LIMITED (06483216)
- Filing history for ALPINE RESTAURANT AND BAR LIMITED (06483216)
- People for ALPINE RESTAURANT AND BAR LIMITED (06483216)
- Insolvency for ALPINE RESTAURANT AND BAR LIMITED (06483216)
- More for ALPINE RESTAURANT AND BAR LIMITED (06483216)
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
|
|
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
|
|
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
|
|
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
|
|
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 |