Advanced company searchLink opens in new window

INTEGRITY REFURBISHMENT LIMITED

Company number 09773179

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)
13 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
21 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2018 MR04 Satisfaction of charge 097731790002 in full
14 Dec 2017 AD01 Registered office address changed from Unit 3 Greenfield Farm Industrial Estate Back Lane Congleton CW12 4TR England to Alexander House Waters Edge Businerss Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 14 December 2017
05 Dec 2017 LIQ02 Statement of affairs
05 Dec 2017 600 Appointment of a voluntary liquidator
05 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-16
13 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
12 Sep 2017 AD01 Registered office address changed from Lynwood House Dudley Road Stourbridge DY9 8DU England to Unit 3 Greenfield Farm Industrial Estate Back Lane Congleton CW12 4TR on 12 September 2017
12 Sep 2017 PSC07 Cessation of M V S Group Limited as a person with significant control on 30 August 2017
12 Sep 2017 TM01 Termination of appointment of David Massey as a director on 30 August 2017
12 Sep 2017 TM01 Termination of appointment of Andrew Stephen Dowd as a director on 30 August 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Aug 2017 PSC07 Cessation of Mvs Mechanical Services Limited as a person with significant control on 18 August 2017
18 Aug 2017 PSC02 Notification of M V S Group Limited as a person with significant control on 18 August 2017
26 Jul 2017 AP01 Appointment of Mr David Massey as a director on 26 July 2017
26 Jul 2017 AD01 Registered office address changed from 6 George Street Alderley Edge Cheshire SK9 7EJ England to Lynwood House Dudley Road Stourbridge DY9 8DU on 26 July 2017
10 Jun 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 August 2017
09 Jun 2017 AA Total exemption small company accounts made up to 28 February 2017
05 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
29 Mar 2017 MR01 Registration of charge 097731790002, created on 29 March 2017