- Company Overview for CHAPEL STREET COMMUNITY SCHOOLS TRUST (07885963)
- Filing history for CHAPEL STREET COMMUNITY SCHOOLS TRUST (07885963)
- People for CHAPEL STREET COMMUNITY SCHOOLS TRUST (07885963)
- Charges for CHAPEL STREET COMMUNITY SCHOOLS TRUST (07885963)
- Insolvency for CHAPEL STREET COMMUNITY SCHOOLS TRUST (07885963)
- More for CHAPEL STREET COMMUNITY SCHOOLS TRUST (07885963)
| 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 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 07 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 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
|
|
| 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 |