Advanced company searchLink opens in new window

INSPIRE FUNDRAISING LIMITED

Company number 07570053

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)
26 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 21 September 2016
27 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 2.24B Administrator's progress report to 22 September 2015
22 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Aug 2015 2.24B Administrator's progress report to 19 July 2015
02 Jun 2015 F2.18 Notice of deemed approval of proposals
26 Mar 2015 2.17B Statement of administrator's proposal
02 Feb 2015 AD01 Registered office address changed from 414 Fort Dunlop Fort Parkway Birmingham B24 9FD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2 February 2015
30 Jan 2015 2.12B Appointment of an administrator
11 Dec 2014 MR01 Registration of charge 075700530001, created on 25 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
27 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
12 Jun 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from Unit 1 Alton Road Industrial Estate Ross-on-Wye Herefordshire HR9 5NB England on 20 April 2012
18 Mar 2011 NEWINC Incorporation