Advanced company searchLink opens in new window

INTEGRITY BUSINESS CONNECTIONS LIMITED

Company number 05217888

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
10 Oct 2019 COCOMP Order of court to wind up
10 Oct 2019 AC92 Restoration by order of the court
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
08 Jan 2014 CH01 Director's details changed for Mr Geoffrey Andrew Thomas on 8 January 2014
04 Oct 2013 AA Total exemption full accounts made up to 28 February 2013
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
05 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
02 Aug 2012 AA Total exemption full accounts made up to 29 February 2012
04 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
01 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Geoffrey Andrew Thomas on 31 August 2010
01 Jul 2010 AA Total exemption full accounts made up to 28 February 2010
15 Jan 2010 AD01 Registered office address changed from 4 Berkeley Square Clifton Bristol BS8 1HJ on 15 January 2010
07 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009