Advanced company searchLink opens in new window

INSPIRE SPORTS MANAGEMENT LIMITED

Company number 06063317

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
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
  • GBP 1
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
  • GBP 1
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