- Company Overview for INSPIRE SPORTS MANAGEMENT LIMITED (06063317)
- Filing history for INSPIRE SPORTS MANAGEMENT LIMITED (06063317)
- People for INSPIRE SPORTS MANAGEMENT LIMITED (06063317)
- Insolvency for INSPIRE SPORTS MANAGEMENT LIMITED (06063317)
- More for INSPIRE SPORTS MANAGEMENT LIMITED (06063317)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2019 | |
17 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2018 | |
24 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 9 March 2017 | |
20 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2016 | 600 | Appointment of a voluntary liquidator | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AD01 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Queens Court 24 Queen Street Manchester M2 5HX on 1 October 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 16 October 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of Patrick Dominguez as a director | |
02 Mar 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off |