Advanced company searchLink opens in new window

INSPIRE CORPORATION LIMITED

Company number 06672465

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)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2021 AD01 Registered office address changed from Kings House Business Centre Home Park Industrial Estate Kings Langley Hertfordshire WD4 8LZ England to 29th Floor 40 Bank Street London E14 5NR on 30 September 2021
30 Sep 2021 LIQ02 Statement of affairs
30 Sep 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-22
29 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 PSC07 Cessation of Susan Parker-Arnold as a person with significant control on 14 August 2019
27 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
20 Nov 2017 AD01 Registered office address changed from 29 Great George Street Bristol BS1 5QT England to Kings House Business Centre Home Park Industrial Estate Kings Langley Hertfordshire WD4 8LZ on 20 November 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with updates
13 May 2017 MR04 Satisfaction of charge 3 in full
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 782,287
24 Mar 2017 SH10 Particulars of variation of rights attached to shares
23 Mar 2017 TM01 Termination of appointment of Susan Parker-Arnold as a director on 23 March 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Rights attaching to growth shares as defined in aticles be varied 01/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2016 CS01 Confirmation statement made on 13 August 2016 with updates