Advanced company searchLink opens in new window

INTEGRITY REAL ESTATE LIMITED

Company number 08807855

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)
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
  • GBP 1
27 Apr 2015 CH01 Director's details changed for Mr Barry Carberry on 1 January 2015