ENGINEERING INTEGRITY SOLUTIONS LIMITED

C/O Begbies Traynor, 3rd Floor Castlemead C/O Begbies Traynor, 3rd Floor Castlemead, Bristol, BS1 3AG
StatusDISSOLVED
Company No.07503883
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution19 Jan 2024
Years4 months, 14 days

SUMMARY

ENGINEERING INTEGRITY SOLUTIONS LIMITED is an dissolved private limited company with number 07503883. It was incorporated 13 years, 4 months, 9 days ago, on 24 January 2011 and it was dissolved 4 months, 14 days ago, on 19 January 2024. The company address is C/O Begbies Traynor, 3rd Floor Castlemead C/O Begbies Traynor, 3rd Floor Castlemead, Bristol, BS1 3AG.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

New address: C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG

Change date: 2023-04-20

Old address: Begbies Traynor Central Llp St James Court St James Parade Bristol BS1 3LH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2022

Action Date: 20 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

New address: Begbies Traynor Central Llp St James Court St James Parade Bristol BS1 3LH

Change date: 2021-11-05

Old address: Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change sail address company

Date: 11 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Old address: Sjd Accountancy Bowie House 20 High Street Tring Herts HP23 5AH United Kingdom

Change date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURELIAN FINE ART LIMITED

38 BURY STREET,LONDON,SW1Y 6BB

Number:08551003
Status:ACTIVE
Category:Private Limited Company

CREATIONCORP LTD

229-231 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EF

Number:11512950
Status:ACTIVE
Category:Private Limited Company

IX ELECTRONIC EXCHANGE LIMITED

513 LONDON ROAD,SUTTON,SM3 8JR

Number:08778452
Status:ACTIVE
Category:Private Limited Company

LEXICAL LEGAL LIMITED

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC358992
Status:ACTIVE
Category:Private Limited Company

ROMORE CONSTRUCTION LIMITED

UNIT 2 DUNROBIN STREET,STOKE ON TRENT,ST3 4NA

Number:01530977
Status:LIQUIDATION
Category:Private Limited Company

THE CREATIVE LIFE FILM COMPANY LTD

47 WHITE ROSE LANE,WOKING,GU22 7LB

Number:09471750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source