- Company Overview for INSPIRE (PLYMOUTH) LIMITED (06418787)
- Filing history for INSPIRE (PLYMOUTH) LIMITED (06418787)
- People for INSPIRE (PLYMOUTH) LIMITED (06418787)
- Charges for INSPIRE (PLYMOUTH) LIMITED (06418787)
- More for INSPIRE (PLYMOUTH) LIMITED (06418787)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 5 November 2012 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 5 November 2011 | |
08 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2012 | DS01 | Application to strike the company off the register | |
03 Feb 2012 | AR01 |
Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2012-02-03
|
|
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2012 | AA | Total exemption full accounts made up to 5 November 2010 | |
23 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Miss Sarah Pluska on 19 January 2011 | |
24 Jan 2011 | CH03 | Secretary's details changed for Sarah Pluska on 19 January 2011 | |
11 May 2010 | AA | Total exemption full accounts made up to 5 November 2009 | |
11 May 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 5 November 2009 | |
16 Jan 2010 | AR01 | Annual return made up to 16 November 2009 | |
09 Dec 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
24 Feb 2009 | 363a | Return made up to 16/11/08; full list of members | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 101 ridgeway plymouth PL7 2AA | |
23 Jul 2008 | 288b | Appointment Terminated Director lee steven | |
07 Feb 2008 | 395 | Particulars of mortgage/charge |