Advanced company searchLink opens in new window

OCTOPUS THIRD AIM VCT PLC

Company number SC215733

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)
29 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2011 4.26(Scot) Return of final meeting of voluntary winding up
31 Aug 2010 SH05 Statement of capital on 31 August 2010
  • GBP 2,118,615.70
20 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-12
17 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Liquidators authorised 04/08/2010
13 Aug 2010 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 155,029.9
12 Aug 2010 CERTNM Company name changed octopus second aim vct PLC\certificate issued on 12/08/10
  • CONNOT ‐ Change of name notice
12 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-12
27 Apr 2010 AA01 Current accounting period extended from 28 February 2010 to 30 April 2010
23 Apr 2010 SH03 Purchase of own shares.
20 Apr 2010 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 151,880.4
23 Mar 2010 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 148,294.05
22 Mar 2010 AR01 Annual return made up to 13 February 2010 with bulk list of shareholders
12 Feb 2010 SH03 Purchase of own shares.
20 Jan 2010 SH03 Purchase of own shares.
30 Dec 2009 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 146,440.2
15 Dec 2009 CH01 Director's details changed for Sir Aubrey Thomas Brocklebank on 14 December 2009
01 Dec 2009 OC138 Reduction of iss capital and minute (oc)
01 Dec 2009 CERT15 Certificate of reduction of issued capital
26 Nov 2009 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 137,170.9
02 Nov 2009 SH03 Purchase of own shares.
14 Oct 2009 SH03 Purchase of own shares.
14 Oct 2009 SH03 Purchase of own shares.
08 Sep 2009 288c Director's Change of Particulars / aubrey brocklebank / 07/09/2009 / HouseName/Number was: , now: 3; Street was: hunters lodge st andrews lane, now: bidwell cottages; Area was: titchmarsh, now: ; Post Town was: kettering, now: titchmarsh; Region was: northamptonshire, now: northants; Post Code was: NN14 3DN, now: NN14 3DP; Country was: , now: engla
25 Aug 2009 169(1B) 24/07/09 gbp ti 400000@0.05=20000