- Company Overview for INTEGRITY CLAIMS & LEGAL LTD (08119055)
- Filing history for INTEGRITY CLAIMS & LEGAL LTD (08119055)
- People for INTEGRITY CLAIMS & LEGAL LTD (08119055)
- More for INTEGRITY CLAIMS & LEGAL LTD (08119055)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2015 | DS01 | Application to strike the company off the register | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
15 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
28 Jun 2013 | AD01 | Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom on 28 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mr Bernard William Thornton on 12 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mr Paul Moran on 12 June 2013 | |
19 Nov 2012 | CH01 | Director's details changed for Mr Andrew John Cummings on 19 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Paul Graham Kaye on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Nigel William Beck on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Andrew John Cummings on 1 November 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Andrew John Cummings on 30 July 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Nigel William Beck on 30 July 2012 | |
26 Jun 2012 | NEWINC | Incorporation |