Advanced company searchLink opens in new window

INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED

Company number 08487531

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
22 May 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
04 Jan 2017 AD01 Registered office address changed from 1290 Aztec West Almondsbury Bristol BS32 4SG to 30 Warwick Street London W1B 5NH on 4 January 2017
01 Nov 2016 AP01 Appointment of Mr Yashdeep Kapila as a director on 31 July 2016
01 Nov 2016 AP03 Appointment of James Godbee as a secretary on 31 July 2016
01 Nov 2016 AP01 Appointment of Peter James Downie as a director on 31 July 2016
01 Nov 2016 AP03 Appointment of Richard Webster as a secretary on 31 July 2016
08 May 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 75
17 Dec 2015 CERTNM Company name changed integral uptime LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100
27 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
20 Mar 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
15 Apr 2013 NEWINC Incorporation