Alpine Fine Foods Limited

DataGardener
alpine fine foods limited
dissolved
Unknown

Alpine Fine Foods Limited

05378624Private Limited With Share Capital

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE297XJ
Incorporated

01/03/2005

Company Age

21 years

Directors

5

Employees

SIC Code

46380

Risk

not scored

Company Overview

Registration, classification & business activity

Alpine Fine Foods Limited (05378624) is a private limited with share capital incorporated on 01/03/2005 (21 years old) and registered in north shields, NE297XJ. The company operates under SIC code 46380 - wholesale of other food, including fish, crustaceans and molluscs.

Alpine fine foods limited is a food & beverages company based out of oslo rd, hull, united kingdom.

Private Limited With Share Capital
SIC: 46380
Unknown
Incorporated 01/03/2005
NE297XJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

14

Registered

3

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:02-04-2024
Gazette Notice Voluntary
Category:Gazette
Date:16-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-05-2023
Legacy
Category:Accounts
Date:17-05-2023
Legacy
Category:Other
Date:09-03-2023
Legacy
Category:Other
Date:09-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-05-2022
Legacy
Category:Accounts
Date:24-05-2022
Legacy
Category:Other
Date:24-05-2022
Legacy
Category:Other
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-11-2021
Legacy
Category:Insolvency
Date:08-11-2021
Legacy
Category:Capital
Date:15-10-2021
Resolution
Category:Resolution
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Capital Name Of Class Of Shares
Category:Capital
Date:08-11-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2019
Legacy
Category:Miscellaneous
Date:31-10-2019
Legacy
Category:Miscellaneous
Date:31-10-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:31-10-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:31-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-10-2019
Resolution
Category:Resolution
Date:30-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:05-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Change Account Reference Date Company
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-02-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-07-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-10-2011

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/07/2024
Filing Date16/05/2023
Latest Accounts31/10/2022

Trading Addresses

Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE297XJRegistered
Unit 2-5, Milestone Business Park, Oslo Road, Hull, North Humberside, HU70YN

Contact

01904655368
accounts@alpinefinefoods.co.uk
alpinefinefoods.co.uk
Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, NE297XJ