About

Registered Number: 06068288
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: Rosedale Hollins Lane Hollins Lane, Tilstock, Whitchurch, Shropshire, SY13 3NT,

 

Alps Construction Ltd was founded on 25 January 2007 and has its registered office in Whitchurch, Shropshire, it has a status of "Dissolved". We don't know the number of employees at this company. There is one director listed as James, Richard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Richard 26 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 28 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 30 December 2011
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 11 January 2010
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 28 September 2007
225 - Change of Accounting Reference Date 06 September 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
225 - Change of Accounting Reference Date 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.