- Company Overview for INTERNATIONAL BRITISH SCHOOLS LIMITED (06553567)
- Filing history for INTERNATIONAL BRITISH SCHOOLS LIMITED (06553567)
- People for INTERNATIONAL BRITISH SCHOOLS LIMITED (06553567)
- Charges for INTERNATIONAL BRITISH SCHOOLS LIMITED (06553567)
- Insolvency for INTERNATIONAL BRITISH SCHOOLS LIMITED (06553567)
- More for INTERNATIONAL BRITISH SCHOOLS LIMITED (06553567)
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
|
|
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
|
|
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
|
|
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |