Advanced company searchLink opens in new window

INSPIRE INSURANCE SERVICES LTD

Company number 07164836

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)
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 5 November 2023
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 November 2022
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2021
08 Dec 2020 600 Appointment of a voluntary liquidator
05 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
05 Dec 2020 LIQ02 Statement of affairs
06 Nov 2020 AD01 Registered office address changed from 6 the Cobalt Centre Middlemarch Business Park Coventry West Midlands CV3 4PE United Kingdom to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 6 November 2020
14 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
13 Feb 2020 MR01 Registration of charge 071648360003, created on 13 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
06 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Aug 2017 PSC02 Notification of Inspire Investments Holdings Limited as a person with significant control on 1 July 2016
17 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
24 Mar 2017 MR04 Satisfaction of charge 071648360001 in full
22 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Nov 2016 CH01 Director's details changed for Mr Leigh Mackey on 5 July 2016
10 Oct 2016 MR01 Registration of charge 071648360002, created on 23 September 2016
18 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 201
14 Jun 2016 AP01 Appointment of Mr Leigh Mackey as a director on 22 February 2010
14 Jun 2016 TM01 Termination of appointment of Leigh Mackey as a director on 22 February 2010
14 Jun 2016 AD01 Registered office address changed from Unit 3 Mercia Business Village Westwood Business Park Coventry CV4 8HX to 6 the Cobalt Centre Middlemarch Business Park Coventry West Midlands CV3 4PE on 14 June 2016