Advanced company searchLink opens in new window

ERUDITION SCHOOLS TRUST

Company number 07879288

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
02 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2017
06 Oct 2016 AD01 Registered office address changed from Erudition Schools Trust Coventry University Technology Park Puma Way Coventry CV1 2TT to 15 Colmore Row Birmingham B3 2BH on 6 October 2016
04 Oct 2016 4.70 Declaration of solvency
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
22 Jul 2016 TM01 Termination of appointment of David Ian Peter Kenneth Cumberbatch as a director on 19 July 2016
05 Apr 2016 AA Group of companies' accounts made up to 31 August 2015
14 Dec 2015 AR01 Annual return made up to 12 December 2015 no member list
09 Dec 2015 CH01 Director's details changed for Mr Colin Roy Hopkins on 16 July 2015
09 Dec 2015 CH01 Director's details changed for Mr Stuart Alexander Finnigan on 28 July 2015
28 Sep 2015 TM01 Termination of appointment of Anthony Paul Wilmot as a director on 18 September 2015
14 Aug 2015 AP01 Appointment of Mr David Ian Peter Kenneth Cumberbatch as a director on 27 July 2015
30 Jul 2015 AP01 Appointment of Mr Stuart Alexander Finnigan as a director on 28 July 2015
30 Jul 2015 TM01 Termination of appointment of James Leroy Konantz as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Jayne Lesley Holt as a director on 19 May 2015
18 May 2015 AA Group of companies' accounts made up to 31 August 2014
02 Apr 2015 TM01 Termination of appointment of Mark John Smith as a director on 25 March 2015
30 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
22 Dec 2014 AR01 Annual return made up to 12 December 2014 no member list
08 Oct 2014 AP01 Appointment of Mr Graham Richard Schuhmacher as a director on 17 September 2014
06 Oct 2014 AP01 Appointment of Mrs Jakki Mathis-Hull as a director on 19 June 2014