Advanced company searchLink opens in new window

INTEGRITY CARE & SUPPORT LTD

Company number 06478489

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
24 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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