HENRIETTE LE FORESTIER SCHOOLS LTD

Company Documents

DateDescription
15/06/2115 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/1925 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2019:LIQ. CASE NO.1

View Document

06/06/186 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1

View Document

31/05/1731 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/04/1727 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1727 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM WARDEN HOUSE, 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX ENGLAND

View Document

31/08/1631 August 2016 COMPANY NAME CHANGED LILAC SKY SCHOOLS LTD CERTIFICATE ISSUED ON 31/08/16

View Document

14/06/1614 June 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM LILAC SKY HOUSE CHURCH LANE FORD END CHELMSFORD ESSEX CM3 1LH

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER CO3 3LX

View Document

04/09/144 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR AVERRE-BEESON / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED TREVOR AVERRE-BEESON

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company