Advanced company searchLink opens in new window

INSPIRE EXCELLENCE LIMITED

Company number 05443697

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
09 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
11 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
16 May 2011 AD01 Registered office address changed from 70 Bede Close, Holystone Newcastle-upon-Tyne Tyne & Wear NE12 9SN on 16 May 2011
15 Dec 2010 AP03 Appointment of Mr Michael Peter Harley as a secretary
15 Dec 2010 TM02 Termination of appointment of Raymond Watkins as a secretary
12 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
12 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Anthony Stevens on 5 May 2010
12 May 2010 CH01 Director's details changed for Mr Raymond Watkins on 5 May 2010
12 May 2010 CH01 Director's details changed for Michael Peter Harley on 5 May 2010
28 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
21 May 2009 363a Return made up to 05/05/09; full list of members