INSPIREDSPACES LIMITED: Filings

  • Overview

    Company NameINSPIREDSPACES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01752119
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for INSPIREDSPACES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Westley Maffei as a secretary on Dec 10, 2018

    1 pagesTM02

    Termination of appointment of Westley Maffei as a director on Dec 10, 2018

    1 pagesTM01

    Order of court to wind up

    4 pagesCOCOMP

    Termination of appointment of Lee James Mills as a director on Oct 17, 2018

    1 pagesTM01

    Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Director's details changed for Mr Westley Maffei on Oct 01, 2018

    2 pagesCH01

    Secretary's details changed for Westley Maffei on Oct 01, 2018

    1 pagesCH03

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    Director's details changed for Mr Timothy Francis George on Mar 02, 2015

    2 pagesCH01

    Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 03, 2015

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0