- Company Overview for INSPIRE FUNDRAISING LIMITED (07570053)
- Filing history for INSPIRE FUNDRAISING LIMITED (07570053)
- People for INSPIRE FUNDRAISING LIMITED (07570053)
- Charges for INSPIRE FUNDRAISING LIMITED (07570053)
- Insolvency for INSPIRE FUNDRAISING LIMITED (07570053)
- More for INSPIRE FUNDRAISING LIMITED (07570053)
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
|
|
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 |