INTEGRITY REAL ESTATE LIMITED
Status | LIQUIDATION |
Company No. | 08807855 |
Category | Private Limited Company |
Incorporated | 09 Dec 2013 |
Age | 10 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRITY REAL ESTATE LIMITED is an liquidation private limited company with number 08807855. It was incorporated 10 years, 5 months, 27 days ago, on 09 December 2013. The company address is Live Recoveries Live Recoveries, Horsforth, LS18 4QB, Leeds.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2023
Action Date: 28 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2022
Action Date: 28 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-28
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-10
Officer name: Lawrence Carberry
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2021
Action Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Aug 2020
Action Date: 28 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2019
Action Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2018
Action Date: 28 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-28
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG
New address: Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB
Change date: 2018-06-22
Documents
Liquidation voluntary removal of liquidator by court
Date: 15 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2018
Action Date: 26 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088078550002
Charge creation date: 2018-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2017
Action Date: 28 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-28
Documents
Liquidation in administration progress report with brought down date
Date: 14 Jul 2016
Action Date: 29 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-06-29
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 29 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 24 Feb 2016
Action Date: 16 Jan 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-01-16
Documents
Liquidation in administration proposals
Date: 28 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
Old address: 1a Coleman House 1-3 Gravel Lane Salford M3 7WQ
Change date: 2015-08-14
New address: C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG
Documents
Liquidation in administration appointment of administrator
Date: 31 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2015
Action Date: 03 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-03
Charge number: 088078550001
Documents
Gazette filings brought up to date
Date: 28 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Carberry
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence Carberry
Change date: 2015-01-01
Documents
Change account reference date company current extended
Date: 21 Oct 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-29
Officer name: David Carberry
Documents
Change registered office address company with date old address
Date: 31 May 2014
Action Date: 31 May 2014
Category: Address
Type: AD01
Old address: 1-3 Gravel Lane Salford M3 7WQ England
Change date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: 799 Rochdale Road Manchester M9 5XD England
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Carberry
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Carberry
Documents
Some Companies
27 HIGH STREET,WALSALL,WS8 6EF
Number: | 01009113 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST ANGLIAN CIVILS HOLDINGS LTD
1-4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 11570302 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHURCH LANE,BEDFORD,MK43 7RU
Number: | 03607509 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMKOKWING TVET INTERNATIONAL UK LIMITED
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 11263390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOMESTEAD CORKA LANE,LYTHAM,FY8 4LX
Number: | 09905169 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTGATE HOUSE,LEICESTER,LE5 3GJ
Number: | 07570045 |
Status: | ACTIVE |
Category: | Private Limited Company |