-
INTEGRAFLEX (YORKSHIRE) LTD - 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom
Company Information
- Company registration number
- 07943838
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 71a Roman Way Industrial Estate
- Ribbleton
- Preston
- PR2 5BE
- England 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England UK
Management
- Managing Directors
- DAVIES, Richard James
- FORD, Christopher Frank
- ROWLEY, Graeme
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-09
- Dissolved on
- 2021-06-01
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Millennium Coupling Company Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2020-02-23
- Last Date: 2019-02-09
-
INTEGRAFLEX (YORKSHIRE) LTD Company Description
- INTEGRAFLEX (YORKSHIRE) LTD is a ltd registered in United Kingdom with the Company reg no 07943838. Its current trading status is "closed". It was registered 2012-02-09. It has declared SIC or NACE codes as "46900". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 71A Roman Way Industrial Estate .
Get INTEGRAFLEX (YORKSHIRE) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Integraflex (Yorkshire) Ltd - 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom
Did you know? kompany provides original and official company documents for INTEGRAFLEX (YORKSHIRE) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-02-10) - MR04
-
dissolution-application-strike-off-company (2021-03-05) - DS01
-
gazette-notice-voluntary (2021-03-16) - GAZ1(A)
-
gazette-dissolved-voluntary (2021-06-01) - GAZ2(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-21) - CS01
-
accounts-with-accounts-type-small (2020-09-30) - AA
-
mortgage-satisfy-charge-full (2020-12-16) - MR04
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-12) - TM01
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
accounts-with-accounts-type-small (2019-07-09) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-27) - AA
-
appoint-person-director-company-with-name-date (2018-06-04) - AP01
-
termination-director-company-with-name-termination-date (2018-06-04) - TM01
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-06) - AD01
-
accounts-with-accounts-type-small (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-27) - MR01
-
accounts-with-accounts-type-full (2017-01-07) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-12) - AP01
-
appoint-person-director-company-with-name-date (2016-12-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
-
termination-director-company-with-name-termination-date (2016-05-05) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-28) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-13) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-20) - AP01
-
capital-allotment-shares (2012-05-17) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-02-22) - AD01
-
change-account-reference-date-company-current-shortened (2012-02-20) - AA01
-
incorporation-company (2012-02-09) - NEWINC
-
termination-director-company-with-name (2012-02-20) - TM01