- Company Overview for INSPIRE EDUCATION LIMITED (06238646)
- Filing history for INSPIRE EDUCATION LIMITED (06238646)
- People for INSPIRE EDUCATION LIMITED (06238646)
- Charges for INSPIRE EDUCATION LIMITED (06238646)
- Insolvency for INSPIRE EDUCATION LIMITED (06238646)
- More for INSPIRE EDUCATION LIMITED (06238646)
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) |
---|---|---|---|
24 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2011 | LIQ MISC RES | Resolution insolvency:- appointment of liquidators | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | AD01 | Registered office address changed from Gibbs House Kennel Ride Ascot Berks SL5 7NT on 4 November 2011 | |
10 May 2011 | AR01 |
Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-10
|
|
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mr Phillip Raymond Denley on 31 December 2009 | |
07 Jun 2010 | CH01 | Director's details changed for Stewart Jonathan Denley on 31 December 2009 | |
07 Jun 2010 | CH01 | Director's details changed for Neil Philip Denley on 31 December 2009 | |
07 Jun 2010 | CH03 | Secretary's details changed for Mr Stewart Jonathan Denley on 31 December 2009 | |
05 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
19 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
19 Jun 2009 | 288c | Secretary's Change of Particulars / stewart denley / 02/02/2009 / HouseName/Number was: , now: 47; Street was: 45 saint christophers, now: north road; Region was: berks, now: berkshire; Post Code was: SL5 8LZ, now: SL5 8RP | |
19 Jun 2009 | 288c | Director's Change of Particulars / neil denley / 02/02/2009 / HouseName/Number was: , now: oak chines; Street was: gibbs house, kennel ride, now: kennel ride; Post Code was: SL5 7NT, now: SL5 7NU | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2008 | 225 | Accounting reference date extended from 31/05/2008 to 31/07/2008 | |
03 Jul 2008 | 363a | Return made up to 08/05/08; full list of members | |
08 May 2008 | 288b | Appointment Terminated Director john rodger | |
08 May 2008 | 288a | Director appointed phillip raymond denley | |
08 May 2008 | 288b | Appointment Terminated Director andrew payne |