Advanced company searchLink opens in new window

INSPIRE FINANCIAL PARTNERS LIMITED

Company number 08251982

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
09 Oct 2015 AD01 Registered office address changed from C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW England to C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 9 October 2015
02 Apr 2015 AD01 Registered office address changed from C/O Gateley Llp City Gate East Tollhouse Hill Nottingham NG1 5FS to C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 2 April 2015
30 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
26 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
05 Jun 2013 SH08 Change of share class name or designation
05 Jun 2013 SH02 Sub-division of shares on 25 April 2013
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100.00
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
05 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 May 2013 MR01 Registration of charge 082519820001
23 Apr 2013 AP01 Appointment of Mr Colin Michael Mcauley as a director
22 Apr 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
22 Apr 2013 AP01 Appointment of Mr Richard Hayes as a director
12 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted