Advanced company searchLink opens in new window

COLCHESTER SCHOOLS CONSORTIUM TRUST

Company number 08902567

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)
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