Advanced company searchLink opens in new window

INSPIRATION WESTERN LTD

Company number 06470122

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 22 February 2018
26 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
04 Mar 2016 AD01 Registered office address changed from C/O Morris Lane Chartered Accountant 31-33 Commercial Road Poole Dorset BH14 0HU to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 4 March 2016
03 Mar 2016 4.20 Statement of affairs with form 4.19
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
04 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2015 MR04 Satisfaction of charge 1 in full
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
03 Sep 2014 TM02 Termination of appointment of Joshua Matthew Mitchell as a secretary on 20 August 2014
03 Sep 2014 AP03 Appointment of Mrs Brenda Mitchell as a secretary on 20 August 2014
03 Sep 2014 TM01 Termination of appointment of Joshua Matthew Mitchell as a director on 20 August 2014
03 Sep 2014 AP01 Appointment of Mr Edmund David Mitchell as a director on 20 August 2014
20 Aug 2014 CERTNM Company name changed silver arrow developments LTD.\certificate issued on 20/08/14
  • RES15 ‐ Change company name resolution on 2014-08-11
20 Aug 2014 CONNOT Change of name notice
22 May 2014 AD01 Registered office address changed from 11 Haven Road Poole Dorset BH13 7LE on 22 May 2014
28 Mar 2014 AA Total exemption small company accounts made up to 29 June 2013
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
12 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
09 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012