Advanced company searchLink opens in new window

INSPIRE CREATIVE DEVELOPMENTS LIMITED

Company number 05669652

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jan 2011 SH06 Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 80