Advanced company searchLink opens in new window

INTEGRA KITCHENS LTD

Company number 08156655

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
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
  • GBP 1
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
  • GBP 1