- Company Overview for INNSPIRED SOLUTIONS LIMITED (05981018)
- Filing history for INNSPIRED SOLUTIONS LIMITED (05981018)
- People for INNSPIRED SOLUTIONS LIMITED (05981018)
- More for INNSPIRED SOLUTIONS LIMITED (05981018)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Dec 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
07 Mar 2012 | TM02 | Termination of appointment of Robert Renshaw as a secretary | |
07 Mar 2012 | AD01 | Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England on 7 March 2012 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
06 Feb 2010 | CH01 | Director's details changed for Anthony Lawrence Donovan on 5 February 2010 | |
30 Oct 2009 | AD01 | Registered office address changed from 47 Austin Drive Didsbury Manchester M20 6FA on 30 October 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Dec 2008 | 363a | Return made up to 27/10/08; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
07 Jan 2008 | 363a | Return made up to 27/10/07; full list of members |