Advanced company searchLink opens in new window

THE SCIENCEBOOK TRUST

Company number 04960498

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2014 DS01 Application to strike the company off the register
23 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
21 Nov 2014 AR01 Annual return made up to 11 November 2014 no member list
21 Nov 2014 CH01 Director's details changed for Ms Hilary Rebecca Lowe on 30 January 2013
21 Nov 2014 CH01 Director's details changed for Dr Kerry Anne Lock on 1 December 2013
04 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Dec 2013 AR01 Annual return made up to 11 November 2013 no member list
20 May 2013 AA Total exemption full accounts made up to 31 August 2012
29 Jan 2013 TM01 Termination of appointment of David Roderick Walker as a director on 22 January 2013
29 Jan 2013 TM01 Termination of appointment of Paul Alfred Bradstock as a director on 22 January 2013
08 Jan 2013 AR01 Annual return made up to 11 November 2012 no member list
11 Jul 2012 MEM/ARTS Memorandum and Articles of Association
11 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
05 Jul 2012 TM01 Termination of appointment of Christopher David Bryan as a director on 30 April 2012
05 Jul 2012 TM01 Termination of appointment of Andrew Frederick Trotman as a director on 30 April 2012
05 Jul 2012 TM01 Termination of appointment of Richard Howard as a director on 30 April 2012
05 Jul 2012 TM01 Termination of appointment of Christopher David Bryan as a director on 30 April 2012
05 Jul 2012 TM01 Termination of appointment of Michael Rowan Hamilton John O'regan as a director on 30 April 2012
01 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
18 May 2012 CERTNM Company name changed oxfordshire independent state schools partnership\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-02-01
17 May 2012 CC04 Statement of company's objects
17 May 2012 AP01 Appointment of Ms Hilary Rebecca Lowe as a director on 25 April 2012
17 May 2012 AP01 Appointment of Moira Joyce Dorey as a director on 25 April 2012