INSPIRIT LIMITED

Astute House Astute House, Handforth, SK9 3HP, Cheshire
StatusDISSOLVED
Company No.03741374
CategoryPrivate Limited Company
Incorporated23 Mar 1999
Age25 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution23 Apr 2015
Years9 years, 2 months, 15 days

SUMMARY

INSPIRIT LIMITED is an dissolved private limited company with number 03741374. It was incorporated 25 years, 3 months, 16 days ago, on 23 March 1999 and it was dissolved 9 years, 2 months, 15 days ago, on 23 April 2015. The company address is Astute House Astute House, Handforth, SK9 3HP, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2014

Action Date: 09 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2013

Action Date: 09 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: 1st-3rd Floor 47 High Street Maidenhead Berkshire SL6 1JT

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Maryn Corke

Appointment date: 2012-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Lamaison

Termination date: 2012-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Andy Mackiewicz

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Martyn Colin Corke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Taylor

Documents

View document PDF

Accounts with accounts type

Date: 02 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard taylor

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from suite 7-11 3-6 the colonnade high street maidenhead berkshire SL6 1QL

Documents

View document PDF

Accounts with accounts type

Date: 29 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 30/03/04 from: 14 chatsworth road ealing london W5 3DB

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/03/99--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 08 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Resolution

Date: 28 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Resolution

Date: 04 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road, cardiff CF14 3LX

Documents

View document PDF

Incorporation company

Date: 23 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAELSAFE (UK) LIMITED

UNIT 181,LEEDS,LS1 3AJ

Number:09011794
Status:ACTIVE
Category:Private Limited Company

NDR IT LTD

56 STATION ROAD,WESTGATE-ON-SEA,CT8 8QY

Number:07670999
Status:ACTIVE
Category:Private Limited Company

NEW FOREST ART SCHOOL LIMITED

54 WHITSBURY ROAD,FORDINGBRIDGE,SP6 1LA

Number:11075060
Status:ACTIVE
Category:Private Limited Company

P&R ROWLANDS PROPERTY LTD

CLINT MILL,PENRITH,CA11 7HW

Number:10565075
Status:ACTIVE
Category:Private Limited Company

PREMIER BUILDING SERVICES COMPANY LIMITED

1 BEECHES ROAD,MALDON,CM9 4SL

Number:03205112
Status:ACTIVE
Category:Private Limited Company

THE MID SURREY BOWLING CLUB (KEW) LIMITED

59 FOXWOOD CLOSE,FELTHAM,TW13 7DN

Number:05853235
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source