- Company Overview for INSPIRE BUSINESS TRAINING LIMITED (06643194)
- Filing history for INSPIRE BUSINESS TRAINING LIMITED (06643194)
- People for INSPIRE BUSINESS TRAINING LIMITED (06643194)
- More for INSPIRE BUSINESS TRAINING LIMITED (06643194)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2017 | DS01 | Application to strike the company off the register | |
16 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Jan 2012 | AP01 | Appointment of Mrs Kathleen Judith Kevill as a director | |
11 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for David Kevill on 4 August 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Aug 2009 | 363a | Return made up to 04/08/09; full list of members | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from c/o bellshire accountants 23-27 bolton street chorley PR7 3AA | |
21 Jul 2008 | 288a | Director and secretary appointed david kevill | |
14 Jul 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
14 Jul 2008 | 288b | Appointment terminated director waterlow nominees LIMITED |