- Company Overview for INSPIREDSPACES LIMITED (01752119)
- Filing history for INSPIREDSPACES LIMITED (01752119)
- People for INSPIREDSPACES LIMITED (01752119)
- Insolvency for INSPIREDSPACES LIMITED (01752119)
- More for INSPIREDSPACES LIMITED (01752119)
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) |
---|---|---|---|
12 Dec 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 10 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Westley Maffei as a director on 10 December 2018 | |
11 Dec 2018 | COCOMP | Order of court to wind up | |
19 Oct 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 17 October 2018 | |
02 Oct 2018 | PSC05 | Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Westley Maffei on 1 October 2018 | |
01 Oct 2018 | CH03 | Secretary's details changed for Westley Maffei on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Lee James Mills on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
10 Jul 2017 | AP03 | Appointment of Westley Maffei as a secretary on 1 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Westley Maffei as a director on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
25 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Timothy Francis George on 2 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 |