Advanced company searchLink opens in new window

DOWNING THREE VCT PLC

Company number 05334413

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)
31 May 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
22 Sep 2023 TM01 Termination of appointment of Michael John Robinson as a director on 31 December 2021
22 Sep 2023 TM01 Termination of appointment of Roger David Jeynes as a director on 31 December 2021
22 Sep 2023 TM01 Termination of appointment of Dennis Hale as a director on 31 December 2021
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 29 March 2022
14 Sep 2021 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to The City Partnerhsip, the Mending Room Meltham Road Huddersfield HD4 7BH
18 May 2021 LIQ01 Declaration of solvency
16 Apr 2021 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3 Field Court London WC1R 5EF on 16 April 2021
13 Apr 2021 600 Appointment of a voluntary liquidator
13 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-30
19 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
07 Jul 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 SH06 Cancellation of shares. Statement of capital on 22 June 2018
  • GBP 59,860.92
  • ANNOTATION Clarification This document is a second filing of the original SH06 registered on 09/08/2018.
07 Feb 2020 SH19 Statement of capital on 7 February 2020
  • GBP 34,886.95
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 20/08/2018.
22 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
24 Jun 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
20 Aug 2018 SH19 Statement of capital on 20 August 2018
  • GBP 34,887.400
  • ANNOTATION Clarification a second filed SH19 was registered on 07/02/2020.
20 Aug 2018 CERT21 Certificate of cancellation of share premium account
20 Aug 2018 OC138 Reduction of iss capital and minute (oc)
09 Aug 2018 SH06 Cancellation of shares. Statement of capital on 22 June 2018
  • GBP 59,880.770
  • ANNOTATION Clarification a second filed SH06 was registered on 18/02/2020.
31 Jul 2018 SH06 Cancellation of shares. Statement of capital on 11 July 2018
  • GBP 34,906.60
31 Jul 2018 SH10 Particulars of variation of rights attached to shares
31 Jul 2018 SH10 Particulars of variation of rights attached to shares