Advanced company searchLink opens in new window

INTEGRATED GROUP (M & E) LIMITED

Company number 03137430

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
07 Apr 2016 4.68 Liquidators' statement of receipts and payments to 25 January 2016
13 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
28 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
07 Apr 2015 4.68 Liquidators' statement of receipts and payments to 25 January 2015
28 Mar 2014 4.68 Liquidators' statement of receipts and payments to 25 January 2014
28 Mar 2013 4.68 Liquidators' statement of receipts and payments to 25 January 2013
20 Feb 2012 2.24B Administrator's progress report to 26 January 2012
26 Jan 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Sep 2011 2.24B Administrator's progress report to 6 August 2011
03 May 2011 2.23B Result of meeting of creditors
06 Apr 2011 2.17B Statement of administrator's proposal
14 Feb 2011 AD01 Registered office address changed from Cleatham Road Cleatham Kirton in Lindsey Gainsborough Lincolnshire DN21 4JW United Kingdom on 14 February 2011
14 Feb 2011 2.12B Appointment of an administrator
07 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1,000
07 Jan 2011 CH01 Director's details changed for Mr Simon Patrick Harcourt on 7 January 2011
07 Jan 2011 CH03 Secretary's details changed for Pamela Lloyd on 7 January 2011
07 Jan 2011 CH01 Director's details changed for Mr Paul Warwick Matthews on 7 January 2011
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
15 Sep 2010 CH01 Director's details changed for Mr Simon Patrick Harcourt on 15 September 2010