INSPIRATIONAL INTERIORS LTD.

The Old Stables The Old Stables, Newquay, TR8 4JP, Cornwall
StatusDISSOLVED
Company No.06490065
CategoryPrivate Limited Company
Incorporated31 Jan 2008
Age16 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 13 days

SUMMARY

INSPIRATIONAL INTERIORS LTD. is an dissolved private limited company with number 06490065. It was incorporated 16 years, 4 months, 2 days ago, on 31 January 2008 and it was dissolved 4 years, 6 months, 13 days ago, on 19 November 2019. The company address is The Old Stables The Old Stables, Newquay, TR8 4JP, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: 6 Station Parade Cliff Road Newquay Cornwall TR7 2NF England

Change date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newline retail LIMITED\certificate issued on 19/04/10

Documents

View document PDF

Change of name notice

Date: 19 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Susan Lynda Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from unit E5, formal business park treswithian camborne TR14 0PY

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director angus clark

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/09 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 31 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. P. HOLDSWORTH LIMITED

300 PELLON LANE,WEST YORKSHIRE,HX1 4PZ

Number:01911103
Status:ACTIVE
Category:Private Limited Company

EM106 LIMITED

THE OLD CHAPEL CHURCH STREET,COLCHESTER,CO6 1TX

Number:10721056
Status:ACTIVE
Category:Private Limited Company

GEOSTEADY INVESTMENTS LIMITED

MARLINGS,TUNBRIDGE WELLS,TN2 4TN

Number:00841044
Status:ACTIVE
Category:Private Limited Company

PHOENIX WEALTH SERVICES LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:02238458
Status:ACTIVE
Category:Private Limited Company

PYKLE PROPERTIES LIMITED

FORTESCUES,CHELMSFORD,CM1 4RY

Number:04562776
Status:ACTIVE
Category:Private Limited Company

SAUCE MEDIA LIMITED

THE BOTTLING ROOM WESTCOUNTRY HOUSE,BODMIN,PL31 1EB

Number:09446672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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