- Company Overview for FORESIGHT 3 VCT PLC (03121772)
- Filing history for FORESIGHT 3 VCT PLC (03121772)
- People for FORESIGHT 3 VCT PLC (03121772)
- Insolvency for FORESIGHT 3 VCT PLC (03121772)
- More for FORESIGHT 3 VCT PLC (03121772)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2017 | AD01 | Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 October 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 6 July 2017 | |
04 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | LIQ01 | Declaration of solvency | |
16 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Sep 2016 | SH03 | Purchase of own shares. | |
02 Sep 2016 | SH03 | Purchase of own shares. | |
25 May 2016 | SH03 | Purchase of own shares. | |
01 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | TM01 | Termination of appointment of Graham Ross Russell as a director on 1 January 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2014 | AP01 | Appointment of Mr Raymond Abbott as a director | |
01 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 no member list
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AP01 | Appointment of Mr Raymond James Abbott as a director on 1 October 2014 | |
01 Dec 2014 | CH04 | Secretary's details changed for Foresight Fund Managers Limited on 2 May 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 28 April 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 no member list
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Thomas James Maxwell on 4 November 2012 | |
04 Nov 2013 | CH04 | Secretary's details changed for Foresight Fund Managers Limited on 4 November 2012 |