ALPINE RAIL TECHNOLOGY SERVICE LIMITED
Status | DISSOLVED |
Company No. | 07407766 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 9 months, 5 days |
SUMMARY
ALPINE RAIL TECHNOLOGY SERVICE LIMITED is an dissolved private limited company with number 07407766. It was incorporated 13 years, 8 months, 1 day ago, on 14 October 2010 and it was dissolved 4 years, 9 months, 5 days ago, on 10 September 2019. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Yanina Andreyevna Pavlova
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Miss Bianca Ann Allen
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change account reference date company current extended
Date: 03 Aug 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss. Bianca Ann Allen
Documents
Appoint corporate secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsley Secretaries Limited
Documents
Termination secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Crowhurst
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Crowhurst
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-17
Old address: Sycamores Woodcock Road East Wretham Thetford Norfolk IP24 1SE England
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Appoint person director company with name
Date: 14 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Stuart Galloway
Documents
Capital allotment shares
Date: 30 Mar 2011
Action Date: 23 Mar 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-03-23
Documents
Appoint person secretary company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anne Elizabeth Crowhurst
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Galloway
Documents
Termination secretary company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Crowhurst
Documents
Capital allotment shares
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-03-23
Documents
Some Companies
GLOBAL AVIATION INSURANCE NETWORK LIMITED
82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF
Number: | 04130465 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENNIFER JANE PHOTOGRAPHY LIMITED
QUAYSIDE HOUSE HIGHLAND TERRACE,TIVERTON,EX16 6PT
Number: | 09633941 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HOUSE,MANCHESTER,M1 5AN
Number: | 11012656 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE MORTGAGE SERVICES LTD
MALVERN VIEW WILLOW END PARK,WELLAND,WR13 6NN
Number: | 09803124 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ
Number: | 09304744 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GUILDFORD PRIVATE GENERAL PRACTICE LLP
BMI MOUNT ALVERNIA,GUILDFORD,GU1 3LX
Number: | OC385958 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |