- Company Overview for INTEGRATED GROUP (M & E) LIMITED (03137430)
- Filing history for INTEGRATED GROUP (M & E) LIMITED (03137430)
- People for INTEGRATED GROUP (M & E) LIMITED (03137430)
- Charges for INTEGRATED GROUP (M & E) LIMITED (03137430)
- Insolvency for INTEGRATED GROUP (M & E) LIMITED (03137430)
- More for INTEGRATED GROUP (M & E) LIMITED (03137430)
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
|
|
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 |