INTEGRATED DUCT SERVICES LIMITED

C/O Bridgewood Financial Solutions Limited Cumberland House C/O Bridgewood Financial Solutions Limited Cumberland House, Nottingham, NG1 6EE
StatusLIQUIDATION
Company No.08750446
CategoryPrivate Limited Company
Incorporated28 Oct 2013
Age10 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

INTEGRATED DUCT SERVICES LIMITED is an liquidation private limited company with number 08750446. It was incorporated 10 years, 7 months, 15 days ago, on 28 October 2013. The company address is C/O Bridgewood Financial Solutions Limited Cumberland House C/O Bridgewood Financial Solutions Limited Cumberland House, Nottingham, NG1 6EE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2024

Action Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-03

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2023

Action Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2022

Action Date: 03 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Old address: Cumberland House 35 Park Row Nottingham NG1 6EE

New address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE

Change date: 2022-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF

Change date: 2022-04-11

New address: Cumberland House 35 Park Row Nottingham NG1 6EE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 12 Granby Road Harrogate HG1 4st

New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF

Change date: 2022-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2021

Action Date: 03 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2021

Action Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2021

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erna Louise Steele

Termination date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erna Louise Steele

Termination date: 2019-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: 18 Wesley Street Castleford WF10 1AE England

New address: 12 Granby Road Harrogate HG1 4st

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Lee Hamill

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Mr Lee Hamill

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Old address: 24 st Michaels Avenue Pontefract WF8 4QX

Change date: 2016-11-10

New address: 18 Wesley Street Castleford WF10 1AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-15

Officer name: Mrs Erna Steele

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Erna Steele

Change date: 2013-11-15

Documents

View document PDF

Incorporation company

Date: 28 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A E C BARON LTD

IRONMASTER HOUSE,SHREWSBURY,SY1 1XF

Number:08822357
Status:ACTIVE
Category:Private Limited Company

BOLDERHILL LTD

GREENFIELD HOUSE,WEDMORE,BS28 4BU

Number:06232677
Status:ACTIVE
Category:Private Limited Company

COLINDALE GARDENS (LASSEN & NEWINGTON) MANAGEMENT COMPANY LIMITED

C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:10377413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVIES CONSTRUCTION AND PROJECT MANAGEMENT LTD

23 PARK ROAD,LEAMINGTON SPA,CV32 6LG

Number:10804641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREAT WESTERN WINE COMPANY LIMITED(THE)

23 CUMBERLAND AVENUE,LONDON,NW10 7RX

Number:01749820
Status:ACTIVE
Category:Private Limited Company

RYAN DELIVERIES LTD

1 GLYNCROFT,SLOUGH,SL1 5FQ

Number:10963084
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