Advanced company searchLink opens in new window

THE STOURBRIDGE EDUCATIONAL TRUST LIMITED

Company number 06699254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
07 Aug 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
14 Dec 2017 DS02 Withdraw the company strike off application
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2017 DS01 Application to strike the company off the register
26 Sep 2017 TM01 Termination of appointment of Anthony Ramsarran as a director on 23 September 2017
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 May 2017 CS01 Confirmation statement made on 29 May 2017 with no updates
06 Mar 2017 AD01 Registered office address changed from Stockwell Avenue Quarry Bank Brierley Hill West Midlands DY5 2NU to Redhill School Junction Road Stourbridge DY8 1JX on 6 March 2017
06 Mar 2017 AP01 Appointment of Mr Steven John Ramsey as a director on 3 March 2017
05 Jan 2017 TM01 Termination of appointment of Clive Edward Nutting as a director on 1 January 2017
05 Jan 2017 TM01 Termination of appointment of Andrew David Cox as a director on 1 January 2017
10 Oct 2016 AP01 Appointment of Mrs Gillian Coldicott as a director on 7 October 2016
26 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jun 2016 AP01 Appointment of Mr Anthony Ramsarran as a director on 6 May 2016
08 Jun 2016 TM01 Termination of appointment of Julie Jasper as a director on 31 August 2015
07 Oct 2015 AP01 Appointment of Mrs Remley Hunt Mann as a director on 5 October 2015
06 Oct 2015 TM01 Termination of appointment of Jonathan Charles Howard Lee as a director on 5 October 2015
29 Sep 2015 AR01 Annual return made up to 16 September 2015 no member list
29 Sep 2015 TM01 Termination of appointment of Sharon Katherine Phillips as a director on 3 July 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014