INSPIRE CREATIVE DEVELOPMENTS LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.05669652
CategoryPrivate Limited Company
Incorporated09 Jan 2006
Age18 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution07 Jan 2023
Years1 year, 4 months, 9 days

SUMMARY

INSPIRE CREATIVE DEVELOPMENTS LIMITED is an dissolved private limited company with number 05669652. It was incorporated 18 years, 4 months, 7 days ago, on 09 January 2006 and it was dissolved 1 year, 4 months, 9 days ago, on 07 January 2023. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2022

Action Date: 01 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2021

Action Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2020

Action Date: 01 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2019

Action Date: 01 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2018

Action Date: 01 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2017

Action Date: 01 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2016

Action Date: 01 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2015

Action Date: 01 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2014

Action Date: 01 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-01

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 04 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2013

Action Date: 01 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Old address: Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE England

Change date: 2012-12-03

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 06 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: Unit 28, Grays Farm Production Village Grays Farm Road St Pauls Cray Kent BR5 3BD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Capital

Type: SH06

Capital : 80 GBP

Date: 2011-01-20

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Capital

Type: SH06

Date: 2011-01-14

Capital : 84 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Capital

Type: SH06

Capital : 88 GBP

Date: 2010-09-17

Documents

View document PDF

Resolution

Date: 17 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 17 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Everson

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Old address: Woodlands Faversham Road Charing Ashford Kent TN27 0NN

Change date: 2010-06-08

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Morton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Morton

Change date: 2010-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLGLASS & GLAZING LIMITED

C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG

Number:02494668
Status:ACTIVE
Category:Private Limited Company

DIVEPOOL LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11181739
Status:ACTIVE
Category:Private Limited Company

HAWKINS BELL ASSOCIATES LTD

21 COTON CRESCENT,SHREWSBURY,SY1 2NZ

Number:08278865
Status:ACTIVE
Category:Private Limited Company

LIGHT OF HOPE C.I.C.

HAMPDEN BUILDINGS,SALE,M33 7UB

Number:04651626
Status:ACTIVE
Category:Community Interest Company

REED ENGINEERING LIMITED

28 NORTHFIELD ROAD,LYMINGTON,SO41 0RE

Number:05807611
Status:ACTIVE
Category:Private Limited Company

S&B HERBA FOODS LIMITED

CENTRAL COURT 2ND FLOOR, NORTH BLOCK,ORPINGTON,BR6 0JA

Number:00156737
Status:ACTIVE
Category:Private Limited Company

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