Advanced company searchLink opens in new window

INTEGRITY TRAINING (WBL) LIMITED

Company number 08477121

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)
11 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 29 September 2024
15 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
20 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 20 June 2023
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
16 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 29 September 2019
11 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 September 2018
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
14 Oct 2015 600 Appointment of a voluntary liquidator
14 Oct 2015 4.20 Statement of affairs with form 4.19
14 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
25 Sep 2015 AD01 Registered office address changed from 96 Nolton Street Bridgend Mid Glamorgan CF31 3BP to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 25 September 2015
16 Jun 2015 TM01 Termination of appointment of Gareth John Wilson as a director on 21 May 2015
01 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
18 Jul 2014 TM01 Termination of appointment of Phillip Tovey as a director on 18 July 2014
18 Jul 2014 AP01 Appointment of Mr Gareth John Wilson as a director on 23 May 2014
10 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
03 Feb 2014 AP01 Appointment of Mrs Claire Lianne Tovey as a director
11 Apr 2013 AD01 Registered office address changed from 12 Fairplace Close Bridgend CF31 5BY United Kingdom on 11 April 2013
08 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)