Advanced company searchLink opens in new window

CHAPEL STREET COMMUNITY SCHOOLS TRUST

Company number 07885963

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)
07 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 5 September 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 5 September 2022
26 May 2022 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 26 May 2022
24 Sep 2021 600 Appointment of a voluntary liquidator
16 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-06
16 Sep 2021 AD01 Registered office address changed from C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 16 September 2021
16 Sep 2021 LIQ02 Statement of affairs
25 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
18 Nov 2020 TM01 Termination of appointment of Chapel Street Community Fund as a director on 1 October 2020
06 Nov 2020 AD01 Registered office address changed from 200 Dorset Road London SW19 3EF England to C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU on 6 November 2020
26 Aug 2020 AA Full accounts made up to 31 August 2019
15 Aug 2020 MR04 Satisfaction of charge 078859630002 in full
15 Aug 2020 MR04 Satisfaction of charge 078859630001 in full
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
13 Mar 2020 TM01 Termination of appointment of Russell David Rook as a director on 13 September 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 TM01 Termination of appointment of Sally Anne East as a director on 31 March 2019
04 Mar 2019 AA Full accounts made up to 31 August 2018
04 Feb 2019 TM02 Termination of appointment of Sally Anne East as a secretary on 4 February 2019
01 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Dec 2018 TM01 Termination of appointment of Elizabeth Mary Kate Case as a director on 19 December 2018
18 Jul 2018 AP01 Appointment of Mr Jeff Brunton as a director on 18 July 2018
14 Feb 2018 AA Full accounts made up to 31 August 2017
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates