- Company Overview for BARONSMEAD VCT 4 PLC (04313537)
- Filing history for BARONSMEAD VCT 4 PLC (04313537)
- People for BARONSMEAD VCT 4 PLC (04313537)
- Charges for BARONSMEAD VCT 4 PLC (04313537)
- Insolvency for BARONSMEAD VCT 4 PLC (04313537)
- More for BARONSMEAD VCT 4 PLC (04313537)
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) |
---|---|---|---|
19 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
16 Oct 2017 | AD01 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square,5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017 | |
18 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
07 Apr 2016 | TM01 | Termination of appointment of Alan Edward Pedder as a director on 11 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from Livingbridge 100 Wood Street London EC2V 7AN to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 30 March 2016 | |
24 Mar 2016 | 4.70 | Declaration of solvency | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
27 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 29 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 no member list
Statement of capital on 2015-11-25
|
|
04 Nov 2015 | TM01 | Termination of appointment of Robin George Walton Williams as a director on 1 November 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Robert Richardson Owen on 27 October 2015 | |
04 Nov 2015 | CH04 | Secretary's details changed for Isis Vc Llp on 30 January 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 7 September 2015 | |
28 Aug 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
18 Jun 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
20 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 no member list
Statement of capital on 2014-11-20
|
|
05 Nov 2014 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|