- Company Overview for INSPIRE CREATIVE DEVELOPMENTS LIMITED (05669652)
- Filing history for INSPIRE CREATIVE DEVELOPMENTS LIMITED (05669652)
- People for INSPIRE CREATIVE DEVELOPMENTS LIMITED (05669652)
- Insolvency for INSPIRE CREATIVE DEVELOPMENTS LIMITED (05669652)
- More for INSPIRE CREATIVE DEVELOPMENTS LIMITED (05669652)
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) |
---|---|---|---|
07 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2021 | |
20 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | LIQ09 | Death of a liquidator | |
15 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2019 | |
01 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2018 | |
06 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
26 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2016 | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2015 | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2014 | |
04 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2013 | |
04 Jul 2013 | 4.48 | Notice of Constitution of Liquidation Committee | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE England on 3 December 2012 | |
06 Mar 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
22 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | AD01 | Registered office address changed from Unit 28, Grays Farm Production Village Grays Farm Road St Pauls Cray Kent BR5 3BD England on 3 November 2011 | |
02 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 20 January 2011
|