Advanced company searchLink opens in new window

BARONSMEAD VCT 4 PLC

Company number 04313537

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
24 Mar 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 787,513
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
  • GBP 8,333,814.3
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:
  • GBP 795,013
18 Jun 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 741,013
12 Jun 2015 AA Full accounts made up to 31 December 2014
14 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 675,013
20 Nov 2014 AR01 Annual return made up to 28 October 2014 no member list
Statement of capital on 2014-11-20
  • GBP 8,333,814.3
05 Nov 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 630,013