- Company Overview for AN INSPIRATIONAL JOURNEY LIMITED (07227998)
- Filing history for AN INSPIRATIONAL JOURNEY LIMITED (07227998)
- People for AN INSPIRATIONAL JOURNEY LIMITED (07227998)
- Insolvency for AN INSPIRATIONAL JOURNEY LIMITED (07227998)
- More for AN INSPIRATIONAL JOURNEY LIMITED (07227998)
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) |
---|---|---|---|
03 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2018 | |
02 Oct 2017 | AD01 | Registered office address changed from Knowle House 2 Knowle Top Meltham Holmfirth HD9 4DT England to 8 Park Place Leeds LS1 2RU on 2 October 2017 | |
28 Sep 2017 | LIQ01 | Declaration of solvency | |
28 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from Suite 10E Josephs Well Hanover Walk Hanover Walk Leeds LS3 1AB to Knowle House 2 Knowle Top Meltham Holmfirth HD9 4DT on 23 February 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Erica Frazier as a secretary on 24 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
14 May 2013 | TM02 | Termination of appointment of Stephen Wainwright as a secretary | |
31 Jan 2013 | CH03 | Secretary's details changed for Mr Stephen Wainwright on 31 January 2013 | |
31 Jan 2013 | AP03 | Appointment of Mrs Erica Frazier as a secretary | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from Knowle House Knowle Lane Meltham Holmfirth West Yorkshire HD9 4DT England on 10 September 2012 | |
23 Jun 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |