About

Registered Number: 05887139
Date of Incorporation: 26/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

 

Alpha Timber Solutions Ltd was registered on 26 July 2006 and are based in Buckingham, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
TM01 - Termination of appointment of director 21 September 2017
TM02 - Termination of appointment of secretary 16 August 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 29 July 2016
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 July 2014
AAMD - Amended Accounts 17 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 27 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 22 April 2009
287 - Change in situation or address of Registered Office 14 November 2008
363a - Annual Return 27 August 2008
395 - Particulars of a mortgage or charge 29 July 2008
AA - Annual Accounts 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 18 January 2008
363s - Annual Return 21 August 2007
225 - Change of Accounting Reference Date 01 March 2007
287 - Change in situation or address of Registered Office 04 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2011 Outstanding

N/A

All assets debenture 21 February 2011 Outstanding

N/A

Guarantee & fixed & floating charge 22 July 2008 Fully Satisfied

N/A

Debenture 09 January 2008 Fully Satisfied

N/A

All assets debenture 21 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.