INSPIREPAC HOLDINGS LIMITED

Cunard Buildings Water Street Cunard Buildings Water Street, Liverpool, L3 1SF
StatusDISSOLVED
Company No.07050099
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 8 days

SUMMARY

INSPIREPAC HOLDINGS LIMITED is an dissolved private limited company with number 07050099. It was incorporated 14 years, 7 months, 30 days ago, on 20 October 2009 and it was dissolved 5 years, 8 days ago, on 11 June 2019. The company address is Cunard Buildings Water Street Cunard Buildings Water Street, Liverpool, L3 1SF.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Capital

Type: SH19

Capital : 0.20 GBP

Date: 2018-12-17

Documents

View document PDF

Legacy

Date: 17 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/11/18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marples

Termination date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: John Loggie

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: Christopher Paul Munroe

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: Michael William Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Barbara Stephenson

Termination date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Loggie

Termination date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Hugh Patrick Mcneill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Old address: Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN

Change date: 2015-05-06

New address: C/O Smurfit Kappa Uk Ltd Cunard Buildings Water Street Pier Head Liverpool L3 1SF

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Bowers

Appointment date: 2015-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Pritchard

Appointment date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Barbara Stephenson

Appointment date: 2014-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Marie Loggie

Appointment date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-26

Officer name: Mr John Loggie

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Christopher Marples

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Marples

Change date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Paul Munroe

Change date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Loggie

Change date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Michael William Stephenson

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr John Ian Loggie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William Stephenson

Change date: 2010-10-20

Documents

View document PDF

Change sail address company with old address

Date: 15 Dec 2010

Category: Address

Type: AD02

Old address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Christopher Marples

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Christopher Munroe

Documents

View document PDF

Move registers to registered office company

Date: 15 Dec 2010

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Halliwell

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Halliwells Directors Limited

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Ian John Loggie

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael William Stephenson

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Mike Stephenson

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Ian John Loggie

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Munroe

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Marples

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2009

Action Date: 06 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-06

Capital : 999.00 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-15

Old address: 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian John Loggie

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mike Stephenson

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2009

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1716 LIMITED\certificate issued on 17/11/09

Documents

View document PDF

Change of name notice

Date: 04 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELVER FINANCIAL SERVICES LIMITED

1ST FLOOR OFFICES,ASHTON-IN-MAKERFIELD,WN4 9AG

Number:09112370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWCOMPANY LIMITED

18 RUPERRA CLOSE,CARDIFF,CF3 6HX

Number:09808243
Status:ACTIVE
Category:Private Limited Company

PJ TECH SERVICES LTD

15 THE SQUARE,BEVERLEY ROAD,HU10 7AY

Number:06713646
Status:ACTIVE
Category:Private Limited Company

ROBOT ASSASSIN FACTORY LIMITED

SUITE 2, BLOCK Z, GROUND FLOOR ISLAND BUSINESS CENTRE,LONDON,SE18 6PF

Number:08927782
Status:ACTIVE
Category:Private Limited Company

SQ RISK CONSULTING LIMITED

FLAT 5 BAYLISS HEIGHTS,LONDON,SE10 0GX

Number:08949855
Status:ACTIVE
Category:Private Limited Company

STYLEGRAMMY LIMITED

FLAT 13 YORKHOUSE,LUTON,LU1 3BE

Number:11261080
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