- Company Overview for INTEGRITY REAL ESTATE LIMITED (08807855)
- Filing history for INTEGRITY REAL ESTATE LIMITED (08807855)
- People for INTEGRITY REAL ESTATE LIMITED (08807855)
- Charges for INTEGRITY REAL ESTATE LIMITED (08807855)
- Insolvency for INTEGRITY REAL ESTATE LIMITED (08807855)
- More for INTEGRITY REAL ESTATE LIMITED (08807855)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Lawrence Carberry as a director on 10 August 2022 | |
01 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2021 | |
04 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2020 | |
19 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2019 | |
06 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 | |
15 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
15 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2018 | MR01 | Registration of charge 088078550002, created on 26 January 2018 | |
06 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
14 Jul 2016 | 2.24B | Administrator's progress report to 29 June 2016 | |
06 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Feb 2016 | 2.24B | Administrator's progress report to 16 January 2016 | |
28 Sep 2015 | 2.17B | Statement of administrator's proposal | |
14 Aug 2015 | AD01 | Registered office address changed from 1a Coleman House 1-3 Gravel Lane Salford M3 7WQ to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 14 August 2015 | |
31 Jul 2015 | 2.12B | Appointment of an administrator | |
04 Jul 2015 | MR01 | Registration of charge 088078550001, created on 3 July 2015 | |
28 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr Barry Carberry on 1 January 2015 |