Advanced company searchLink opens in new window

INSPIRATIONAL HOME LIMITED

Company number 06156133

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
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
  • GBP 250
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
  • GBP 250
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