- Company Overview for BUSINESS INSPIRATIONS LTD (04187103)
- Filing history for BUSINESS INSPIRATIONS LTD (04187103)
- People for BUSINESS INSPIRATIONS LTD (04187103)
- More for BUSINESS INSPIRATIONS LTD (04187103)
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
|
|
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 |