INSPIRED PROPERTY FACTORS LIMITED

07270736
MCALISTER & CO INSOLVENCY PRACTITIONERS LTD, 10 ST HELENS ROAD SWANSEA SA1 4AW

Documents

Documents
Date Category Description Pages
14 May 2024 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
02 May 2024 insolvency Liquidation Disclaimer Notice 4 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
30 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Apr 2024 resolution Resolution 1 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2023 accounts Annual Accounts 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2022 officers Appointment of director (Mr Lukasz Gwiazda) 2 Buy now
09 Sep 2022 officers Termination of appointment of director (Lindsay Brown) 1 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 3 Buy now
29 Apr 2020 accounts Annual Accounts 2 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2019 officers Appointment of director (Mr Lindsay Brown) 2 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 officers Termination of appointment of director (Kevin Duffy) 1 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2018 officers Appointment of director (Mr Kevin Duffy) 2 Buy now
08 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 May 2018 officers Termination of appointment of director (Jacqueline Kirkpatrick Stagg) 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2018 officers Termination of appointment of director (Kevin Duffy) 1 Buy now
02 May 2018 officers Appointment of director (Ms Jacqueline Kirkpatrick Stagg) 2 Buy now
21 Mar 2018 accounts Annual Accounts 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 resolution Resolution 3 Buy now
30 Mar 2017 officers Termination of appointment of director (Lindsay Brown) 1 Buy now
30 Mar 2017 officers Appointment of director (Mr Kevin Duffy) 2 Buy now
16 Mar 2017 accounts Annual Accounts 3 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2015 accounts Annual Accounts 3 Buy now
17 Nov 2015 officers Termination of appointment of director (Jacqueline Kirkpatrick-Stagg) 1 Buy now
17 Nov 2015 officers Appointment of director (Mr Lindsay Brown) 2 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2015 accounts Annual Accounts 3 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2014 annual-return Annual Return 3 Buy now
16 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2013 accounts Annual Accounts 3 Buy now
06 Jun 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 accounts Annual Accounts 3 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
01 May 2012 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 officers Appointment of director (Ms Jackie Kirkpatrick) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Philip Mcgrenaghan) 1 Buy now
01 Mar 2011 officers Termination of appointment of secretary (Philip Mcgrenaghan) 1 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jan 2011 officers Termination of appointment of director (Sarah Claughton) 1 Buy now
07 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
01 Jun 2010 incorporation Incorporation Company 45 Buy now