Advanced company searchLink opens in new window

INSPIRE CREATIVE LIMITED

Company number 04044969

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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Mr Peter Hutchison on 18 August 2011
19 Aug 2011 CH03 Secretary's details changed for Mrs Michelle Taylor on 18 August 2011
19 Aug 2011 AD01 Registered office address changed from the Barns Lower Street West Chinnock Crewkerne Somerset TA18 9BF on 19 August 2011
18 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
31 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Peter Hutchison on 1 October 2009
26 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
08 Sep 2009 363a Return made up to 31/07/09; full list of members
08 Sep 2009 288c Secretary's change of particulars / michelle taylor / 01/01/2009
08 Sep 2009 288c Director's change of particulars / peter hutchison / 01/01/2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from po box 83 west chinnock crewkerne somerset TA18 9BF
08 Jan 2009 287 Registered office changed on 08/01/2009 from 65 high street burbage wiltshire SN8 3AF
06 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
18 Aug 2008 363a Return made up to 31/07/08; full list of members
18 Aug 2008 288c Director's change of particulars / peter hutchison / 01/08/2007
18 Aug 2008 288c Secretary's change of particulars / michelle taylor / 01/08/2007
31 Mar 2008 AA Total exemption small company accounts made up to 28 February 2007
18 Dec 2007 287 Registered office changed on 18/12/07 from: dephna house 119 neasden lane neasden london NW10 1PH
21 Aug 2007 363a Return made up to 31/07/07; full list of members
15 Jan 2007 AA Total exemption full accounts made up to 28 February 2006
02 Jan 2007 287 Registered office changed on 02/01/07 from: 38 mill lane west hapstead london NW6 1NR
07 Nov 2006 363a Return made up to 31/07/06; full list of members