Advanced company searchLink opens in new window

DOWNING PLANNED EXIT VCT 9 PLC

Company number 06372969

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)
04 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2017 4.71 Return of final meeting in a members' voluntary winding up
12 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 7 May 2017
26 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 May 2016
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 7 May 2015
15 Dec 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 3 Field Court London WC1R 5EF on 15 December 2014
29 May 2014 4.70 Declaration of solvency
29 May 2014 600 Appointment of a voluntary liquidator
29 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 May 2014 AP01 Appointment of Mr Tony Michael Mcging as a director
08 May 2014 AP01 Appointment of Mr Nicholas Peter Lewis as a director
08 May 2014 AP01 Appointment of Mr Grant Leslie Whitehouse as a director
08 May 2014 TM01 Termination of appointment of Dennis Hale as a director
29 Oct 2013 AR01 Annual return made up to 17 September 2013 no member list
Statement of capital on 2013-10-29
  • GBP 21,543.38
28 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ To receive and adopt the dir's report, accounts and auditor's report to 31/12/12. approve dir's renumeration report, payment of final dividend, appoint auditors re-elect directors 19/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jun 2013 AA Full accounts made up to 31 December 2012
15 May 2013 AUD Auditor's resignation
21 Dec 2012 SH06 Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 21,543.38
21 Dec 2012 SH03 Purchase of own shares.
26 Sep 2012 AR01 Annual return made up to 17 September 2012 no member list
26 Sep 2012 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Sep 2012 CH01 Director's details changed for Mr Christopher Conor Mccann on 1 September 2012
25 Sep 2012 CH01 Director's details changed for Dennis Hale on 1 September 2012
25 Sep 2012 CH01 Director's details changed for Hugh Rollo Gillespie on 1 September 2012