Advanced company searchLink opens in new window

INSPIRED GARDENS LIMITED

Company number 06244937

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)
06 Jan 2025 600 Appointment of a voluntary liquidator
06 Jan 2025 LIQ10 Removal of liquidator by court order
13 Mar 2024 PSC04 Change of details for Mr Julian Dean Drage as a person with significant control on 5 January 2024
28 Dec 2023 AD01 Registered office address changed from The Barn Park Farm Hundred Acre Lane Wivelsfield Green West Sussex RH17 7RU England to Salisbury House Station Road Cambridge CB1 2LA on 28 December 2023
28 Dec 2023 600 Appointment of a voluntary liquidator
28 Dec 2023 LIQ02 Statement of affairs
28 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-12
22 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
25 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
09 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
05 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
08 Apr 2021 AA Unaudited abridged accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
21 May 2020 AD01 Registered office address changed from The Barn the Barn, Park Farm Hundred Acre Lane Wivelsfield Green West Sussex RH17 7RU England to The Barn Park Farm Hundred Acre Lane Wivelsfield Green West Sussex RH17 7RU on 21 May 2020
22 Feb 2020 AD01 Registered office address changed from 4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL to The Barn the Barn, Park Farm Hundred Acre Lane Wivelsfield Green West Sussex RH17 7RU on 22 February 2020
30 Jan 2020 MR01 Registration of charge 062449370001, created on 28 January 2020
29 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jul 2019 CS01 Confirmation statement made on 11 May 2019 with updates
25 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name