Advanced company searchLink opens in new window

ACUITY VCT 3 PLC

Company number 05544383

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)
10 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
11 Feb 2014 600 Appointment of a voluntary liquidator
19 Apr 2013 4.68 Liquidators' statement of receipts and payments to 5 February 2013
16 May 2012 AD01 Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012
14 Feb 2012 AD01 Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 14 February 2012
13 Feb 2012 600 Appointment of a voluntary liquidator
13 Feb 2012 4.70 Declaration of solvency
13 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Nov 2011 AA01 Current accounting period extended from 30 September 2011 to 30 November 2011
14 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 343,371.64
26 Apr 2011 TM01 Termination of appointment of Nicholas Ross as a director
26 Apr 2011 TM02 Termination of appointment of Acuity Capital Management Limited as a secretary
26 Apr 2011 AP04 Appointment of Foresight Fund Managers Limited as a secretary
26 Apr 2011 AD01 Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 26 April 2011
22 Feb 2011 AA Full accounts made up to 30 September 2010
23 Sep 2010 AR01 Annual return made up to 23 August 2010
29 Mar 2010 SH03 Purchase of own shares.
10 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2010 AA Full accounts made up to 30 September 2009
16 Sep 2009 363a Return made up to 23/08/09; no change of members
16 Mar 2009 AA Full accounts made up to 30 September 2008
09 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2009 169 Gbp ic 71793.13/31792.31\03/09/08\gbp sr 73396@0.545=40000.82\