Advanced company searchLink opens in new window

FOREST INSPIRATIONS LIMITED

Company number 08335949

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2023 DS01 Application to strike the company off the register
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
11 Nov 2022 AD01 Registered office address changed from Compass House 6 Billetfield Taunton TA1 3NN England to Crookstock Morchard Bishop Crediton EX17 6RZ on 11 November 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
05 Oct 2021 PSC04 Change of details for Mr Simon James Shakespeare as a person with significant control on 1 October 2021
05 Oct 2021 PSC04 Change of details for Mrs Marie-Henriette Shakespeare as a person with significant control on 1 October 2021
05 Oct 2021 CH01 Director's details changed for Mr Simon James Shakespeare on 1 October 2021
05 Oct 2021 CH01 Director's details changed for Mrs Marie Henriette Shakespeare on 1 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 AD01 Registered office address changed from 6, Compass House Billetfield Taunton TA1 3NN England to Compass House 6 Billetfield Taunton TA1 3NN on 9 March 2020
05 Feb 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 AD01 Registered office address changed from Compass House 6 Billetfield North Newton Bridgwater Somerset TA7 0BP England to 6, Compass House Billetfield Taunton TA1 3NN on 10 June 2019
18 Mar 2019 CH01 Director's details changed for Mr Simon James Shakespeare on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mrs Marie Henriette Shakespeare on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from 1 Middle Henstill Cottages Sandford Crediton Devon EX17 4ES to Compass House 6 Billetfield North Newton Bridgwater Somerset TA7 0BP on 18 March 2019
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017