Advanced company searchLink opens in new window

INSPIRE FINANCIAL PARTNERS HOLDINGS LIMITED

Company number 08265465

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 CS01 Confirmation statement made on 23 October 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Dec 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Dec 2015 AR01 Annual return made up to 23 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 23 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 October 2013
27 Mar 2014 TM01 Termination of appointment of Ian Gethin as a director
23 Jan 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
18 Jun 2013 AP01 Appointment of Mr Colin Michael Mcauley as a director
18 Jun 2013 AD01 Registered office address changed from City Gate East Tollhouse Hill Nottingham NG1 5FS United Kingdom on 18 June 2013
17 May 2013 MR01 Registration of charge 082654650001
28 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2012 CERTNM Company name changed inspire if financial partners LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
05 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
05 Dec 2012 CONNOT Change of name notice
23 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted