Inspiration Western Ltd

DataGardener
dissolved

Inspiration Western Ltd

06470122Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

11/01/2008

Company Age

18 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Inspiration Western Ltd (06470122) is a private limited with share capital incorporated on 11/01/2008 (18 years old) and registered in ringwood, BH241DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/01/2008
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:08-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-03-2016
Resolution
Category:Resolution
Date:03-03-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-08-2014
Change Of Name Notice
Category:Change Of Name
Date:20-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:12-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:08-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2011
Legacy
Category:Mortgage
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2009
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-11-2009
Legacy
Category:Officers
Date:17-03-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Address
Date:14-02-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Address
Date:14-01-2008
Incorporation Company
Category:Incorporation
Date:11-01-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/03/2015
Filing Date28/03/2014
Latest Accounts29/06/2013

Trading Addresses

The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH241DHRegistered

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH