Advanced company searchLink opens in new window

INSPIRE CAPITAL MANAGEMENT LIMITED

Company number 07126119

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
01 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 30 Moor Lane Wilmslow SK9 6AP on 27 January 2020
24 Jan 2020 AA Micro company accounts made up to 30 September 2019
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
16 Jan 2018 PSC04 Change of details for Mrs Aleta Elizabeth Hanrahan as a person with significant control on 1 October 2017
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 30 September 2017
15 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
17 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
14 Mar 2014 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW United Kingdom on 14 March 2014
25 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Mr Colin Francis Xavier Hanrahan on 16 January 2012
18 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders