INTEGRATED DUCT SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 08750446 |
Category | Private Limited Company |
Incorporated | 28 Oct 2013 |
Age | 10 years, 7 months, 15 days |
Jurisdiction | England 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
Liquidation voluntary resignation liquidator
Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 08 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 29 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
Capital allotment shares
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-02-23
Documents
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 28 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
IRONMASTER HOUSE,SHREWSBURY,SY1 1XF
Number: | 08822357 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 GLYNCROFT,SLOUGH,SL1 5FQ
Number: | 10963084 |
Status: | ACTIVE |
Category: | Private Limited Company |