Advanced company searchLink opens in new window

FORESIGHT 3 VCT PLC

Company number 03121772

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
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
  • GBP 501,704.01
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
  • GBP 507,804.01
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
  • GBP 506,441.66
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