Advanced company searchLink opens in new window

INSPIRED VILLAS LIMITED

Company number 05437987

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
10 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
10 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 29 February 2020
29 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
11 May 2018 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
09 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
21 Dec 2016 AD01 Registered office address changed from 11 Cottesmore Road Ashwell Oakham Rutland LE15 7LJ to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 21 December 2016
05 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
02 Apr 2015 CERTNM Company name changed inspire real estate investments LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
02 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Sep 2013 AD01 Registered office address changed from Fern Hill House Fern Hill East Stour Gillingham Dorset SP8 5ND England on 20 September 2013
27 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
03 May 2013 AD01 Registered office address changed from Suite 69 57 Great George Street Leeds LS1 3AJ United Kingdom on 3 May 2013
23 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders