Integrity Refurbishment Limited

DataGardener
dissolved

Integrity Refurbishment Limited

09773179Private Limited With Share Capital

Alexander House, Waters Edge Businerss Park, Stoke On Trent, ST44DB
Incorporated

11/09/2015

Company Age

10 years

Directors

1

Employees

SIC Code

43290

Risk

Company Overview

Registration, classification & business activity

Integrity Refurbishment Limited (09773179) is a private limited with share capital incorporated on 11/09/2015 (10 years old) and registered in stoke on trent, ST44DB. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Incorporated 11/09/2015
ST44DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

36
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2017
Resolution
Category:Resolution
Date:05-12-2017
Resolution
Category:Resolution
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2017
Resolution
Category:Resolution
Date:05-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2016
Capital Allotment Shares
Category:Capital
Date:06-05-2016
Capital Allotment Shares
Category:Capital
Date:06-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2015
Incorporation Company
Category:Incorporation
Date:11-09-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2018
Filing Date09/06/2017
Latest Accounts28/02/2017

Trading Addresses

Alexander House, Campbell Road, Stoke-On-Trent, ST44DBRegistered
Unit 3, Greenfield Farm Industrial Estat, Congleton, Cheshire, CW124TR

Contact

Alexander House, Waters Edge Businerss Park, Stoke On Trent, ST44DB