- Company Overview for INSPIRATION WESTERN LTD (06470122)
- Filing history for INSPIRATION WESTERN LTD (06470122)
- People for INSPIRATION WESTERN LTD (06470122)
- Charges for INSPIRATION WESTERN LTD (06470122)
- Insolvency for INSPIRATION WESTERN LTD (06470122)
- More for INSPIRATION WESTERN LTD (06470122)
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) |
---|---|---|---|
08 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2019 | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2018 | |
26 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2017 | |
04 Mar 2016 | AD01 | Registered office address changed from C/O Morris Lane Chartered Accountant 31-33 Commercial Road Poole Dorset BH14 0HU to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 4 March 2016 | |
03 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
03 Sep 2014 | TM02 | Termination of appointment of Joshua Matthew Mitchell as a secretary on 20 August 2014 | |
03 Sep 2014 | AP03 | Appointment of Mrs Brenda Mitchell as a secretary on 20 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Joshua Matthew Mitchell as a director on 20 August 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Edmund David Mitchell as a director on 20 August 2014 | |
20 Aug 2014 | CERTNM |
Company name changed silver arrow developments LTD.\certificate issued on 20/08/14
|
|
20 Aug 2014 | CONNOT | Change of name notice | |
22 May 2014 | AD01 | Registered office address changed from 11 Haven Road Poole Dorset BH13 7LE on 22 May 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 29 June 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
12 Jul 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
09 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |