- Company Overview for COLCHESTER SCHOOLS CONSORTIUM TRUST (08902567)
- Filing history for COLCHESTER SCHOOLS CONSORTIUM TRUST (08902567)
- People for COLCHESTER SCHOOLS CONSORTIUM TRUST (08902567)
- More for COLCHESTER SCHOOLS CONSORTIUM TRUST (08902567)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2017 | DS01 | Application to strike the company off the register | |
13 Mar 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
14 Jul 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
14 Mar 2016 | AR01 | Annual return made up to 19 February 2016 no member list | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
06 May 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 | |
08 Mar 2015 | AR01 | Annual return made up to 19 February 2015 no member list | |
08 Mar 2015 | TM01 | Termination of appointment of Neil Andrew Matthews as a director on 31 August 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from The Hophouse Colchester Road West Bergholt Colchester Essex CO6 3TJ to Home Farm Primary School Shelley Road Colchester Essex CO3 4JL on 20 November 2014 | |
21 Oct 2014 | AP01 | Appointment of Pamela Stella Rose as a director on 6 June 2014 | |
29 Sep 2014 | AP01 | Appointment of Sally Ann Leung as a director on 6 June 2014 | |
30 Aug 2014 | AP01 | Appointment of Jayne Margaret Mitchell as a director on 6 June 2014 | |
30 Aug 2014 | AP01 | Appointment of Richard Potter as a director on 6 June 2014 | |
19 Feb 2014 | NEWINC | Incorporation |