Advanced company searchLink opens in new window

BUSINESS INSPIRATIONS LTD

Company number 04187103

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2013 DS01 Application to strike the company off the register
22 Jan 2013 AD01 Registered office address changed from 93 High Street Maxey Peterborough PE6 9EG United Kingdom on 22 January 2013
22 Jan 2013 CH01 Director's details changed for Mrs Kathleen Audrey Greenwell on 21 January 2013
22 Jan 2013 CH03 Secretary's details changed for Mrs Kathleen Audrey Greenwell on 21 January 2013
29 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 July 2012
10 May 2012 TM01 Termination of appointment of Peter Ernest Greenwell as a director on 31 March 2012
10 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 20
21 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
08 May 2010 CH01 Director's details changed for Mrs Kathleen Audrey Greenwell on 26 March 2010
08 May 2010 CH01 Director's details changed for Peter Ernest Greenwell on 26 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 26/03/09; full list of members
01 Apr 2009 288a Director appointed mrs kathleen audrey greenwell
01 Apr 2009 353 Location of register of members
01 Apr 2009 288c Director's Change of Particulars / peter greenwell / 02/10/2008 / HouseName/Number was: , now: 93; Street was: 48 stamford road, now: high street; Area was: easton on the hill, now: maxey; Post Town was: stamford, now: peterborough; Region was: lincolnshire, now: cambridgeshire; Post Code was: PE9 3PA, now: PE6 9EG; Country was: , now: united kingd
01 Apr 2009 190 Location of debenture register
01 Apr 2009 288c Secretary's Change of Particulars / kathleen greenwell / 06/10/2008 / HouseName/Number was: , now: 93; Street was: 48 stamford road, now: high street; Area was: easton on the hill, now: maxey; Post Town was: stamford, now: peterborough; Region was: lincolnshire, now: cambridgeshire; Post Code was: PE9 3PA, now: PE6 9EG; Country was: , now: united k
01 Apr 2009 287 Registered office changed on 01/04/2009 from 58 stamford road easton on the hill stamford lincolnshire PE9 3PA united kingdom
01 Apr 2009 88(2) Ad 31/03/09 gbp si 19@1=19 gbp ic 1/20
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008