- Company Overview for INTEGRA KITCHENS LTD (08156655)
- Filing history for INTEGRA KITCHENS LTD (08156655)
- People for INTEGRA KITCHENS LTD (08156655)
- Charges for INTEGRA KITCHENS LTD (08156655)
- Insolvency for INTEGRA KITCHENS LTD (08156655)
- More for INTEGRA KITCHENS LTD (08156655)
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) |
---|---|---|---|
01 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2021 | AD01 | Registered office address changed from 17-19 Old Woking Road West Byfleet Surrey KT14 6LW to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 27 May 2021 | |
19 Apr 2021 | LIQ02 | Statement of affairs | |
19 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
13 Jun 2017 | AA | Micro company accounts made up to 31 July 2015 | |
13 Jun 2017 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH01 | Director's details changed for Mr Kieron Jason Duchnowski on 25 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 48 Eden Grove Road Byfleet West Byfleet Surrey KT14 7PJ to 17-19 Old Woking Road West Byfleet Surrey KT14 6LW on 12 February 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Kieron Jason Duchnowski on 12 February 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|