Advanced company searchLink opens in new window

INTEGRITY WEALTH SERVICES LIMITED

Company number 06493208

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2014 DS01 Application to strike the company off the register
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Apr 2012 AD01 Registered office address changed from Oakes Cottage Pennypot Lane Chobham Woking Surrey GU24 8DL England on 24 April 2012
05 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
30 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Feb 2010 CERTNM Company name changed global wealth services LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
26 Feb 2010 CONNOT Change of name notice
21 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
09 Feb 2010 TM02 Termination of appointment of Geoffrey Dyckes as a secretary
09 Feb 2010 AP01 Appointment of Mr Glenn Brophy as a director
09 Feb 2010 TM01 Termination of appointment of Geoffrey Dyckes as a director
09 Feb 2010 AD01 Registered office address changed from Global House, Daux Road Billingshurst West Sussex RH14 9SJ on 9 February 2010
12 Oct 2009 TM01 Termination of appointment of Graham Dyckes as a director
29 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Apr 2009 363a Return made up to 05/02/09; full list of members
18 Apr 2008 225 Accounting reference date shortened from 28/02/2009 to 31/10/2008
05 Feb 2008 NEWINC Incorporation