Advanced company searchLink opens in new window

INSPIRATION MANAGEMENT LTD

Company number 05878534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2011 DS01 Application to strike the company off the register
07 Nov 2011 CH03 Secretary's details changed for Jennifer Maureen White on 3 September 2011
07 Nov 2011 CH01 Director's details changed for Jennifer Maureen White on 3 September 2011
26 Sep 2011 AR01 Annual return made up to 17 July 2011
Statement of capital on 2011-09-26
  • GBP 2
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Feb 2011 AD01 Registered office address changed from John Phillips & Co Ltd 81 Central Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 9 February 2011
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
22 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Sep 2009 363a Return made up to 17/07/09; no change of members
22 Sep 2009 288c Director and Secretary's Change of Particulars / jennifer white / 07/06/2009 / HouseName/Number was: , now: woolstaplers cottage; Street was: 18 hearne drive, now: prentice street; Area was: , now: lavenham; Post Town was: holyport, now: sudbury; Region was: berkshire, now: suffolk; Post Code was: SL6 2HZ, now: CO10 9RD
29 Oct 2008 287 Registered office changed on 29/10/2008 from 18 hearne drive holyport berkshire SL6 2HZ
29 Oct 2008 288b Appointment Terminated Director jeremy pateman
29 Oct 2008 363s Return made up to 17/07/08; no change of members
19 May 2008 AA Total exemption small company accounts made up to 30 November 2007
22 Nov 2007 363s Return made up to 17/07/07; full list of members
22 Nov 2007 363(288) Secretary's particulars changed;director's particulars changed
06 Nov 2007 225 Accounting reference date extended from 31/07/07 to 30/11/07
06 Nov 2007 287 Registered office changed on 06/11/07 from: 7 philberds lodge ascot rd holyport SL6 2HX
16 Oct 2006 288c Director's particulars changed
29 Aug 2006 288a New director appointed
16 Aug 2006 88(2)R Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4
16 Aug 2006 288a New secretary appointed;new director appointed