Advanced company searchLink opens in new window

INSPIRED HOMES (MIDLANDS) LIMITED

Company number 08853463

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
24 Jan 2018 CH01 Director's details changed for Mr Christopher John Sankey on 24 January 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2016
26 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
18 Dec 2014 AD01 Registered office address changed from , Units 1-2 Kingfisher Court, Kestral Close Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4rd, England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 18 December 2014
15 Apr 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
07 Mar 2014 TM01 Termination of appointment of Bryn Jones as a director
20 Feb 2014 AP01 Appointment of Mr Bryn David Jones as a director
13 Feb 2014 TM01 Termination of appointment of Bryn Jones as a director
21 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-21
  • GBP 100