Advanced company searchLink opens in new window

THE LILAC SKY SCHOOLS TRUST

Company number 08289583

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
05 Jun 2017 AA Full accounts made up to 31 August 2016
22 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
22 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
01 Sep 2016 AA Full accounts made up to 31 August 2015
31 Aug 2016 TM01 Termination of appointment of Christopher Bowler as a director on 31 August 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of members 25/07/2016
18 Jul 2016 AP01 Appointment of Ms Nicolette King as a director on 1 July 2016
04 Jul 2016 AD01 Registered office address changed from Lilac Sky House Hill Farm, Church Lane Ford End Chelmsford Essex CM3 1LH to Thistle Hill Academy Aspen Drive Minster on Sea Sheerness Kent ME12 3UD on 4 July 2016
01 Jul 2016 TM01 Termination of appointment of Philip Bunn as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Angela Mary Gartland as a director on 1 July 2016
28 Jun 2016 AP01 Appointment of Mrs Angela Jean Barry as a director on 22 June 2016
15 Jun 2016 AP01 Appointment of Mr Nicholas John Tyler as a director on 8 June 2016
10 Jun 2016 AP01 Appointment of Mr Stephen Michael Ward as a director on 8 June 2016
09 Jun 2016 TM01 Termination of appointment of Jane Elizabeth Sarah Fielding as a director on 1 April 2016
09 Jun 2016 TM01 Termination of appointment of Kate Elise Cooper as a director on 19 April 2016
25 Nov 2015 AR01 Annual return made up to 12 November 2015 no member list
24 Nov 2015 TM02 Termination of appointment of Kate Elise Cooper as a secretary on 6 October 2014
07 Aug 2015 AP01 Appointment of Mr Philip Bunn as a director on 24 July 2015
24 Jun 2015 TM01 Termination of appointment of Trevor Averre-Beeson as a director on 6 May 2015
09 Apr 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / christopher bowler
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
29 Jan 2015 AA Full accounts made up to 31 August 2014