Advanced company searchLink opens in new window

INTERNATIONAL BRITISH SCHOOLS LIMITED

Company number 06553567

Filter by category

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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 30 May 2017
07 Jul 2016 SH10 Particulars of variation of rights attached to shares
07 Jul 2016 SH10 Particulars of variation of rights attached to shares
21 Jun 2016 AD01 Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ to 1st Floor 26-28 Bedford Row London WC1R 4HE on 21 June 2016
14 Jun 2016 4.70 Declaration of solvency
14 Jun 2016 600 Appointment of a voluntary liquidator
14 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
01 Jun 2016 TM01 Termination of appointment of Anthony Paul Millard as a director on 31 May 2016
20 May 2016 SH10 Particulars of variation of rights attached to shares
20 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2016 SH10 Particulars of variation of rights attached to shares
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50,001
23 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2015 AP01 Appointment of Mr David William Morse as a director on 1 September 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,001
27 Mar 2015 CH04 Secretary's details changed for Connaught Secretaries Limited on 20 March 2015
23 Mar 2015 CH01 Director's details changed for Mrs Andrea Susan Greystoke on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Anthony Paul Millard on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Abigail Melinda Fawn Snell on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Mrs Sheila Patricia Redrupp on 23 March 2015
20 Mar 2015 CH04 Secretary's details changed for Connaught Secretaries Limited on 20 March 2015
20 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 20 March 2015
28 Jan 2015 CH01 Director's details changed for Mrs Andrea Susan Greystoke on 23 January 2015