- Company Overview for INTEGRA PARTNERSHIP PROPERTIES LIMITED (08564570)
- Filing history for INTEGRA PARTNERSHIP PROPERTIES LIMITED (08564570)
- People for INTEGRA PARTNERSHIP PROPERTIES LIMITED (08564570)
- Charges for INTEGRA PARTNERSHIP PROPERTIES LIMITED (08564570)
- Insolvency for INTEGRA PARTNERSHIP PROPERTIES LIMITED (08564570)
- More for INTEGRA PARTNERSHIP PROPERTIES LIMITED (08564570)
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
|
|
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
|
|
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
|
|
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 |