About

Registered Number: 05669652
Date of Incorporation: 09/01/2006 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Established in 2006, Inspire Creative Developments Ltd has its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Liquidation". There is one director listed as Deane, Alexandra for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEANE, Alexandra 09 January 2006 - 1

Filing History

Document Type Date
LIQ03 - N/A 06 February 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2017
4.68 - Liquidator's statement of receipts and payments 21 January 2016
4.68 - Liquidator's statement of receipts and payments 05 February 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2014
4.48 - Notice of constitution of liquidation committee 04 July 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
AD01 - Change of registered office address 03 December 2012
4.48 - Notice of constitution of liquidation committee 06 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2011
RESOLUTIONS - N/A 09 December 2011
RESOLUTIONS - N/A 09 December 2011
4.20 - N/A 09 December 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 February 2011
RESOLUTIONS - N/A 20 January 2011
SH06 - Notice of cancellation of shares 20 January 2011
SH03 - Return of purchase of own shares 20 January 2011
RESOLUTIONS - N/A 14 January 2011
SH06 - Notice of cancellation of shares 14 January 2011
SH03 - Return of purchase of own shares 14 January 2011
RESOLUTIONS - N/A 17 September 2010
SH06 - Notice of cancellation of shares 17 September 2010
SH03 - Return of purchase of own shares 17 September 2010
AP01 - Appointment of director 08 June 2010
AD01 - Change of registered office address 08 June 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 06 February 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 06 November 2007
225 - Change of Accounting Reference Date 05 September 2007
363s - Annual Return 10 February 2007
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.