Advanced company searchLink opens in new window

INSPIRE (PLYMOUTH) LIMITED

Company number 06418787

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)
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
  • GBP 2
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