- Company Overview for INSPIRATIONAL HOME LIMITED (06156133)
- Filing history for INSPIRATIONAL HOME LIMITED (06156133)
- People for INSPIRATIONAL HOME LIMITED (06156133)
- Charges for INSPIRATIONAL HOME LIMITED (06156133)
- Insolvency for INSPIRATIONAL HOME LIMITED (06156133)
- More for INSPIRATIONAL HOME LIMITED (06156133)
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) |
---|---|---|---|
20 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
19 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Jul 2019 | AD01 | Registered office address changed from 37 Forrest Avenue Marsh Huddersfield HD1 4PL to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 29 July 2019 | |
26 Jul 2019 | LIQ02 | Statement of affairs | |
26 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | AUD | Auditor's resignation | |
15 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
30 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
02 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Jul 2015 | TM01 | Termination of appointment of James Richard Geller as a director on 7 July 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Richard John Mcmullan as a director on 25 May 2015 | |
29 May 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2015 | |
12 May 2015 | 1.4 | Notice of completion of voluntary arrangement | |
06 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AP01 | Appointment of Mr James Geller as a director | |
03 Jun 2014 | AP03 | Appointment of Mrs Helen Louise Hutchinson as a secretary |