ALPINEBUZZ LIMITED
Status | DISSOLVED |
Company No. | 06021923 |
Category | Private Limited Company |
Incorporated | 07 Dec 2006 |
Age | 17 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
ALPINEBUZZ LIMITED is an dissolved private limited company with number 06021923. It was incorporated 17 years, 7 months, 28 days ago, on 07 December 2006 and it was dissolved 1 year, 11 months, 19 days ago, on 16 August 2022. The company address is 23 Pine Gardens 23 Pine Gardens, Surrey, KT5 8LJ.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr Antony Joseph Mcfarland
Documents
Accounts with accounts type dormant
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type dormant
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Clare Louise Mcfarland
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Antony Joseph Mcfarland
Documents
Accounts with accounts type dormant
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/01/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 25/01/07 from: 23 pine gardens surbiton surrey KT5 8LJ
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roseferry LTD\certificate issued on 23/01/07
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 20/12/06 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BATES TIMBER MERCHANTS LIMITED
ENTERPRISE HOUSE,NUNEATON,CV10 7HR
Number: | 02946605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUECOAT WILLS & TRUSTS LIMITED
BASEPOINT,SHOREHAM-BY-SEA,BN43 5EG
Number: | 10963072 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 ST KENELMS ROAD,HALESOWEN,B62 0PG
Number: | 10562101 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,E2 8AG
Number: | 11654984 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 HALLCRAIG STREET,AIRDRIE,ML6 6AW
Number: | SC621222 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 STECHFORD LANE,BIRMINGHAM,B8 2AN
Number: | 09138721 |
Status: | ACTIVE |
Category: | Private Limited Company |