Advanced company searchLink opens in new window

INTEGRATED TM LIMITED

Company number 08982318

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)
11 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Mar 2019 600 Appointment of a voluntary liquidator
07 Mar 2019 LIQ02 Statement of affairs
07 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
11 Feb 2019 AD01 Registered office address changed from 37 Hoylake Road Scunthorpe North Lincolnshire DN17 2AZ to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 11 February 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 MR04 Satisfaction of charge 089823180001 in full
04 Jul 2018 MR01 Registration of charge 089823180002, created on 3 July 2018
14 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
19 Apr 2018 PSC04 Change of details for Victoria Austin as a person with significant control on 19 April 2018
05 Apr 2018 AP01 Appointment of Mr Nigel Paul White as a director on 5 April 2018
24 May 2017 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
26 Nov 2015 AD01 Registered office address changed from Unit 27 Boulevard Unit Factory Estate Hull East Yorkshire HU3 4AY to 37 Hoylake Road Scunthorpe North Lincolnshire DN17 2AZ on 26 November 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
01 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
15 Sep 2014 MR01 Registration of charge 089823180001, created on 10 September 2014
22 Jul 2014 AD01 Registered office address changed from Station Approach Station Road Kirton Lindsey Gainsborough Lincolnshire DN21 4BD England to Unit 27 Boulevard Unit Factory Estate Hull East Yorkshire HU3 4AY on 22 July 2014
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted