- Company Overview for INSPIRE MEP LTD (11521002)
- Filing history for INSPIRE MEP LTD (11521002)
- People for INSPIRE MEP LTD (11521002)
- Insolvency for INSPIRE MEP LTD (11521002)
- More for INSPIRE MEP LTD (11521002)
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) |
---|---|---|---|
29 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2022 | AD01 | Registered office address changed from Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 March 2022 | |
04 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2022 | LIQ02 | Statement of affairs | |
07 Feb 2022 | SH02 | Sub-division of shares on 2 February 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Sep 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Sep 2021 | TM01 | Termination of appointment of Nicholas Lee White as a director on 5 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
28 Aug 2019 | PSC04 | Change of details for Nick White as a person with significant control on 16 August 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
28 Aug 2019 | PSC04 | Change of details for Mr Andrew Graham Gardner as a person with significant control on 16 August 2018 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Andrew Graham Gardner on 27 August 2019 | |
01 Oct 2018 | AD01 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 1 October 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Nicholas Lee White as a director on 4 September 2018 | |
16 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-16
|