- 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 Jul 2013 | AAMD | Amended accounts made up to 30 June 2011 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2013 | TM01 | Termination of appointment of Thomas Mitchell as a director | |
04 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
26 Nov 2012 | AD01 | Registered office address changed from 11/11a Haven Road Canford Cliffs Poole Dorset BH13 6LE United Kingdom on 26 November 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA United Kingdom on 20 November 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Joshua Matthew Mitchell on 11 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Thomas Edmund Daniel Mitchell on 11 January 2011 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
19 Jan 2010 | CH03 | Secretary's details changed for Joshua Matthew Mitchell on 2 October 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Joshua Matthew Mitchell on 2 October 2009 | |
19 Jan 2010 | AD01 | Registered office address changed from 5a Shore Road Sandbanks Poole Dorset BH13 7PH on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Thomas Edmund Daniel Mitchell on 2 October 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Nov 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 30 June 2009 | |
17 Mar 2009 | 288b | Appointment terminate, director dean gee lawrence mitchell logged form | |
24 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
24 Feb 2009 | 288b | Appointment terminated director dean mitchell | |
10 Apr 2008 | 288a | Director appointed dean gee lawrence mitchell |