- Company Overview for INTEGRITY CARE & SUPPORT LTD (06478489)
- Filing history for INTEGRITY CARE & SUPPORT LTD (06478489)
- People for INTEGRITY CARE & SUPPORT LTD (06478489)
- Insolvency for INTEGRITY CARE & SUPPORT LTD (06478489)
- More for INTEGRITY CARE & SUPPORT LTD (06478489)
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) |
---|---|---|---|
22 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2014 | |
22 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff Bay CF10 5EE on 30 July 2013 | |
25 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2012 | |
25 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2011 | |
02 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2010 | AD01 | Registered office address changed from Enterprise House 127 Bute Street Cardiff Bay Cardiff CF10 5LE on 22 November 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Ceri Tracey as a director | |
25 May 2010 | AR01 |
Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
25 May 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | CH03 | Secretary's details changed for Mr Phillip Tovey on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Miss Ceri Tracey on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Mr Phillip Tovey on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 March 2009 | |
28 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from valleys innovation centre navigation park abercynon mountain ash mid glamorgan CF45 4SN | |
21 Jan 2008 | NEWINC | Incorporation |