Inspire Floors and Doors Ltd was officially closed on 2017-10-31.
Inspire Floors And Doors was a private limited company that was situated at 32-34 Wood Street, Huddersfield, HD1 1DU, West Yorkshire, ENGLAND. Its total net worth was valued to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2015-05-21) was run by 2 directors.
Director Przemyslaw K. who was appointed on 21 May 2015.
Director Joanna Z. who was appointed on 21 May 2015.
The company was categorised as "retail sale of carpets, rugs, wall and floor coverings in specialised stores" (47530).
According to the CH database, there was a name change on 2015-10-28, their previous name was The Hut Bakery.
2016-05-21 was the date of the last annual return.
Inspire Floors And Doors Ltd Address / Contact
Office Address
32-34 Wood Street
Town
Huddersfield
Post code
HD1 1DU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09603169
Date of Incorporation
Thu, 21st May 2015
Date of Dissolution
Tue, 31st Oct 2017
Industry
Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year
30th September
Company age
2 years old
Account next due date
Sat, 30th Jun 2018
Account last made up date
Fri, 30th Sep 2016
Next confirmation statement due date
Thu, 4th Jun 2020
Return last made up date
Sat, 21st May 2016
Company staff
Przemyslaw K.
Position: Director
Appointed: 21 May 2015
Joanna Z.
Position: Director
Appointed: 21 May 2015
Company previous names
The Hut Bakery
October 28, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-09-30
Balance Sheet
Current Assets
111
Other
Creditors
63 384
Net Current Assets Liabilities
-63 273
Total Assets Less Current Liabilities
-63 273
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Gazette
Incorporation
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2017
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2017
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
gazette
Free Download
(1 page)
AA01
Previous accounting period extended from Tuesday 31st May 2016 to Friday 30th September 2016
filed on: 20th, February 2017
accounts
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 20th, February 2017
accounts
Free Download
(5 pages)
AD01
Registered office address changed from Unit a & B York House 80 Leeds Road Huddersfield West Yorkshire HD1 6DD England to 32-34 Wood Street Huddersfield West Yorkshire HD1 1DU on Wednesday 15th February 2017
filed on: 15th, February 2017
address
Free Download
(1 page)
AR01
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 10th, June 2016
annual return
Free Download
(5 pages)
SH01
300.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
AD01
Registered office address changed from 32-34 Wood Street Huddersfield West Yorkshire HD1 1DU England to Unit a & B York House 80 Leeds Road Huddersfield West Yorkshire HD1 6DD on Friday 6th November 2015
filed on: 6th, November 2015
address
Free Download
(1 page)
CONNOT
Change of name notice
filed on: 28th, October 2015
change of name
Free Download
(2 pages)
CERTNM
Company name changed the hut bakery LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.