- Company Overview for INTEGRITY TRAINING (WBL) LIMITED (08477121)
- Filing history for INTEGRITY TRAINING (WBL) LIMITED (08477121)
- People for INTEGRITY TRAINING (WBL) LIMITED (08477121)
- Insolvency for INTEGRITY TRAINING (WBL) LIMITED (08477121)
- More for INTEGRITY TRAINING (WBL) LIMITED (08477121)
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
|
|
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
|
|
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
|
|
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
|