Advanced company searchLink opens in new window

INTEGRA PARTNERSHIP PROPERTIES LIMITED

Company number 08564570

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)
20 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 12 July 2023
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 12 July 2022
20 May 2022 AD01 Registered office address changed from 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to 2 Cheapside Derby Derbyshire DE1 1BR on 20 May 2022
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 July 2021
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 12 July 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 July 2019
03 Aug 2018 AD01 Registered office address changed from Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RS Wales to 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 3 August 2018
01 Aug 2018 LIQ02 Statement of affairs
01 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-13
29 Jun 2018 CH01 Director's details changed for Mr Philip John Griffiths on 25 June 2018
24 Aug 2017 AD01 Registered office address changed from 17 st. Andrews Crescent Cardiff CF10 3DB Wales to Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RS on 24 August 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
13 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
25 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
12 Jul 2016 CH01 Director's details changed for Mr Philip John Griffiths on 1 June 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from The Annexe Westmoor Farm Primrose Hill Cowbridge South Glamorgan CF71 7DU to 17 st. Andrews Crescent Cardiff CF10 3DB on 14 August 2015
31 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
08 Jul 2015 AD01 Registered office address changed from 17 st. Andrews Crescent Cardiff CF10 3DB Wales to The Annexe Westmoor Farm Primrose Hill Cowbridge South Glamorgan CF71 7DU on 8 July 2015
22 Oct 2014 AD01 Registered office address changed from 9 Deryn Court Wharfedale Road Cardiff CF23 7HA to 17 St. Andrews Crescent Cardiff CF10 3DB on 22 October 2014
24 Sep 2014 SH08 Change of share class name or designation