GET ME TO THE ALPS LTD

Stamford House Stamford House, Sale, M33 2DH, Cheshire
StatusDISSOLVED
Company No.07683585
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years2 days

SUMMARY

GET ME TO THE ALPS LTD is an dissolved private limited company with number 07683585. It was incorporated 12 years, 10 months, 12 days ago, on 27 June 2011 and it was dissolved 2 days ago, on 07 May 2024. The company address is Stamford House Stamford House, Sale, M33 2DH, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 07 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY England

New address: Stamford House Northenden Road Sale Cheshire M33 2DH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-26

Charge number: 076835850001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Saffron Harrison

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Daniel Nugent

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Nugent

Cessation date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Andrew Worthington

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH19

Capital : 14.39 GBP

Date: 2017-04-10

Documents

View document PDF

Legacy

Date: 30 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/03/17

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Old address: Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom

Change date: 2016-07-01

New address: Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

Old address: Suite L1 Cheadle Green Cheadle Cheshire SK8 2BD

New address: Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Mills

Termination date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saffron Harrison

Termination date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: 51 Fotheringay Gardens Slough SL1 5SP England

Change date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Miss Saffron Harrison

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2013

Action Date: 03 Aug 2013

Category: Address

Type: AD01

Old address: 268 Bath Road Slough SL1 4DX United Kingdom

Change date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: 97 Birtles Road Macclesfield SK10 3JG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Worthington

Termination date: 2012-10-04

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-12

Capital : 11.18 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-08-07

Officer name: Daniel Nugent

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Mills

Appointment date: 2012-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Second filing of form with form type

Date: 11 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Date: 2012-05-31

Capital : 10 GBP

Documents

View document PDF

Certificate change of name company

Date: 30 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed expert accounts LTD\certificate issued on 30/05/12

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH RETFORD LTD

UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD,HIGH WYCOMBE,HP12 3PS

Number:08380404
Status:ACTIVE
Category:Private Limited Company

FREEMAN ELECTRICAL SERVICES LTD

26 GROVE PLACE,BEDFORD,MK40 3JJ

Number:06062016
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INITIAL LOGIC LIMITED

6 BOYD ORR AVENUE,ABERDEEN,AB12 5RG

Number:SC310428
Status:ACTIVE
Category:Private Limited Company

JT PRIVATE FINANCE LIMITED

8 CASTLEGATE,DONCASTER,DN11 9QU

Number:05787887
Status:ACTIVE
Category:Private Limited Company

MONARCH ACADEMIC NETWORK LIMITED

79 COLLEGE ROAD,HARROW-ON-THE-HILL,HA1 1BD

Number:09275144
Status:ACTIVE
Category:Private Limited Company

MOSSES INVESTMENTS LTD

120 BAKER STREET, 3RD FLOOR BAKER STREET,LONDON,W1U 6TU

Number:08108366
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source