THE LILAC SKY SCHOOLS TRUST

Thistle Hill Academy Aspen Drive Thistle Hill Academy Aspen Drive, Sheerness, ME12 3UD, Kent, United Kingdom
StatusDISSOLVED
Company No.08289583
Category
Incorporated12 Nov 2012
Age11 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 8 months, 23 days

SUMMARY

THE LILAC SKY SCHOOLS TRUST is an dissolved with number 08289583. It was incorporated 11 years, 6 months, 23 days ago, on 12 November 2012 and it was dissolved 6 years, 8 months, 23 days ago, on 12 September 2017. The company address is Thistle Hill Academy Aspen Drive Thistle Hill Academy Aspen Drive, Sheerness, ME12 3UD, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Nov 2016

Category: Address

Type: AD03

New address: C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Christopher Bowler

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicolette King

Appointment date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: Thistle Hill Academy Aspen Drive Minster on Sea Sheerness Kent ME12 3UD

Change date: 2016-07-04

Old address: Lilac Sky House Hill Farm, Church Lane Ford End Chelmsford Essex CM3 1LH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bunn

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Angela Mary Gartland

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jean Barry

Appointment date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Tyler

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Mr Stephen Michael Ward

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Sarah Fielding

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Kate Elise Cooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Elise Cooper

Termination date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr Philip Bunn

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Trevor Averre-Beeson

Documents

View document PDF

Legacy

Date: 09 Apr 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / christopher bowler

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Steven Thornton Clark

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Victoria Rezaie

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hunter Cochrane

Termination date: 2014-08-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Elise Newman

Change date: 2014-08-27

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Oct 2014

Category: Address

Type: AD03

New address: C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Oct 2014

Category: Address

Type: AD02

Old address: C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom

New address: C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 15 Oct 2014

Category: Address

Type: AD02

New address: C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-06

Officer name: Michelmores Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Lucy Antoniou

Appointment date: 2014-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mrs Kate Elise Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Gartland

Appointment date: 2014-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrianus Van Helfteren

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Termination director company

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Findlay Macbean

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Elise Newman

Documents

View document PDF

Resolution

Date: 02 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-30

Old address: Cart Lodge Hill Farm Church Lane Ford End Chelmsford Essex CM3 1LH

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Hunter Cochrane

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Elizabeth Wilson

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Findlay James Macbean

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Fielding

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Thornton Clark

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Averre-Beeson

Documents

View document PDF

Resolution

Date: 03 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EILEEN LIMITED

MILLEY LANE,READING,RG10 9TH

Number:00679286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GHW HOLDINGS LIMITED

HOUGHTON HOUSE,TVTE,NE11 0JU

Number:11110699
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NR MEDICAL LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:07209439
Status:ACTIVE
Category:Private Limited Company

PIAM COURIERS LIMITED

233 PEARTREE AVENUE,SOUTHAMPTON,SO19 7RD

Number:08780960
Status:ACTIVE
Category:Private Limited Company

RIVER DAM PLUMBING &HEATING LTD

59 CHATSWORTH ROAD,SUTTON,SM3 8PL

Number:09490866
Status:ACTIVE
Category:Private Limited Company

SILENUS LABS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:11091183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source