- Company Overview for INSPIRATION MANAGEMENT LTD (05878534)
- Filing history for INSPIRATION MANAGEMENT LTD (05878534)
- People for INSPIRATION MANAGEMENT LTD (05878534)
- More for INSPIRATION MANAGEMENT LTD (05878534)
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
|
|
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 |