- Company Overview for INSPIRE LEARNING LIMITED (04716399)
- Filing history for INSPIRE LEARNING LIMITED (04716399)
- People for INSPIRE LEARNING LIMITED (04716399)
- Charges for INSPIRE LEARNING LIMITED (04716399)
- Insolvency for INSPIRE LEARNING LIMITED (04716399)
- More for INSPIRE LEARNING LIMITED (04716399)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2015 | |
22 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2014 | |
04 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2013 | |
10 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2012 | |
10 Mar 2011 | AD01 | Registered office address changed from 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 10 March 2011 | |
10 Mar 2011 | 4.70 | Declaration of solvency | |
10 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | CH03 | Secretary's details changed for Ms Kirsty Semple on 1 February 2011 | |
09 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | |
28 Apr 2010 | AR01 |
Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-28
|
|
28 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Apr 2010 | AD02 | Register inspection address has been changed | |
12 Jun 2009 | AA | Full accounts made up to 30 September 2008 | |
27 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
12 Mar 2009 | 225 | Accounting reference date shortened from 01/10/2008 to 30/09/2008 | |
25 Nov 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 01/10/2008 | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from fourth floor 47 mark lane london EC3R 7QQ | |
03 Oct 2008 | 288b | Appointment terminated director beatrice fraenkel | |
03 Oct 2008 | 288b | Appointment terminated director claudette asgill | |
03 Oct 2008 | 288b | Appointment terminated director ann limb | |
19 Sep 2008 | AA | Full accounts made up to 31 March 2008 | |
08 Apr 2008 | 363a | Return made up to 31/03/08; full list of members |