- Company Overview for INSPIRATIONS LIMITED (02817539)
- Filing history for INSPIRATIONS LIMITED (02817539)
- People for INSPIRATIONS LIMITED (02817539)
- Charges for INSPIRATIONS LIMITED (02817539)
- Insolvency for INSPIRATIONS LIMITED (02817539)
- More for INSPIRATIONS LIMITED (02817539)
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 Nov 2019 | COCOMP | Order of court to wind up | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
04 Apr 2019 | AP01 | Appointment of Mr Stuart Robert Macgregor as a director on 4 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Paul Andrew Hemingway as a director on 4 April 2019 | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
22 Aug 2016 | CH02 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 | |
17 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
19 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
25 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Sep 2014 | SH20 | Statement by Directors | |
10 Sep 2014 | SH19 |
Statement of capital on 10 September 2014
|
|
10 Sep 2014 | CAP-SS | Solvency Statement dated 29/08/14 | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
03 Jun 2014 | AP01 | Appointment of Paul Andrew Hemingway as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Nigel Arthur as a director | |
15 May 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
15 May 2014 | RESOLUTIONS |
Resolutions
|