Advanced company searchLink opens in new window

INTEGRA PRECISION ENGINEERING LIMITED

Company number 04496149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2014 2.24B Administrator's progress report to 23 October 2014
31 Oct 2014 2.35B Notice of move from Administration to Dissolution on 23 October 2014
28 Aug 2014 2.24B Administrator's progress report to 8 July 2014
27 Mar 2014 F2.18 Notice of deemed approval of proposals
27 Mar 2014 2.17B Statement of administrator's proposal
14 Jan 2014 AD01 Registered office address changed from Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS on 14 January 2014
14 Jan 2014 2.12B Appointment of an administrator
02 Jan 2014 MR04 Satisfaction of charge 3 in full
06 Mar 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013
24 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-08-24
  • GBP 90
28 Jun 2012 AD01 Registered office address changed from 87-92 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PR on 28 June 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Mar 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
21 Jan 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
15 Nov 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Steven Tuszynski on 15 August 2010
15 Nov 2010 CH01 Director's details changed for Stephen Crossley on 15 August 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008