-
INSPIRATION MOTOR GROUP LIMITED - C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, United Kingdom
Company Information
- Company registration number
- 10265849
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Harveys Insolvency & Turnaround Ltd
- 2 Old Bath Road
- Newbury
- Berkshire
- RG14 1QL C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL UK
Management
- Managing Directors
- CRANNAGE, Belinda Jane
- CRANNAGE, Michael John
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-07-06
- Dissolved on
- 2020-01-03
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Michael John Crannage
- Mrs Belinda Jane Crannage
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-07-31
- Annual Return
- Due Date: 2019-07-19
- Last Date: 2018-07-05
-
INSPIRATION MOTOR GROUP LIMITED Company Description
- INSPIRATION MOTOR GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10265849. Its current trading status is "closed". It was registered 2016-07-06. It has declared SIC or NACE codes as "45200". It has 2 directors The latest accounts are filed up to 2017-07-31.It can be contacted at C/o Harveys Insolvency & Turnaround Ltd .
Get INSPIRATION MOTOR GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inspiration Motor Group Limited - C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, United Kingdom
Did you know? kompany provides original and official company documents for INSPIRATION MOTOR GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-11) - AD01
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-10-01) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-10-01) - 600
-
resolution (2018-10-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-08-07) - CS01
-
change-to-a-person-with-significant-control (2018-05-03) - PSC04
-
termination-director-company-with-name-termination-date (2018-05-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-05) - AD01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-07-28) - PSC04
-
change-person-director-company-with-change-date (2017-07-28) - CH01
-
confirmation-statement-with-updates (2017-07-28) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-25) - MR01
-
capital-name-of-class-of-shares (2017-03-30) - SH08
-
appoint-person-director-company-with-name-date (2017-03-27) - AP01
-
resolution (2017-03-22) - RESOLUTIONS
keyboard_arrow_right 2016
-
incorporation-company (2016-07-06) - NEWINC