- Company Overview for INSPIRE INSURANCE SERVICES LTD (07164836)
- Filing history for INSPIRE INSURANCE SERVICES LTD (07164836)
- People for INSPIRE INSURANCE SERVICES LTD (07164836)
- Charges for INSPIRE INSURANCE SERVICES LTD (07164836)
- Insolvency for INSPIRE INSURANCE SERVICES LTD (07164836)
- More for INSPIRE INSURANCE SERVICES LTD (07164836)
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) |
---|---|---|---|
07 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG England to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 3 June 2024 | |
08 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2023 | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2022 | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2021 | |
08 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2020 | LIQ02 | Statement of affairs | |
06 Nov 2020 | AD01 | Registered office address changed from 6 the Cobalt Centre Middlemarch Business Park Coventry West Midlands CV3 4PE United Kingdom to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 6 November 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
13 Feb 2020 | MR01 | Registration of charge 071648360003, created on 13 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Aug 2017 | PSC02 | Notification of Inspire Investments Holdings Limited as a person with significant control on 1 July 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
24 Mar 2017 | MR04 | Satisfaction of charge 071648360001 in full | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mr Leigh Mackey on 5 July 2016 | |
10 Oct 2016 | MR01 | Registration of charge 071648360002, created on 23 September 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
14 Jun 2016 | AP01 | Appointment of Mr Leigh Mackey as a director on 22 February 2010 |