Advanced company searchLink opens in new window

CORE VCT PLC

Company number 05572561

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)
27 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
23 Sep 2023 TM01 Termination of appointment of Raymond Paul Maxwell as a director on 21 May 2019
23 Sep 2023 TM01 Termination of appointment of Peter Menzies Smaill as a director on 21 May 2019
22 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 July 2022
15 Sep 2022 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to C/O Steven Sherry Pricewaterhousecoopers Llp One Chamberlain Square Birmingham United Kingdom B3 3AX on 15 September 2022
22 Aug 2022 LIQ11 Removal of liquidator by company meeting
22 Aug 2022 LIQ11 Removal of liquidator by company meeting
18 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
15 Aug 2022 600 Appointment of a voluntary liquidator
23 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 19 July 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 19 July 2020
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 19 July 2019
29 Aug 2018 600 Appointment of a voluntary liquidator
24 Aug 2018 AD01 Registered office address changed from 9 South Street London W1K 2XA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2018
24 Aug 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
18 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
01 Jun 2015 AP01 Appointment of Raymond Paul Maxwell as a director on 16 April 2015
01 May 2015 4.70 Declaration of solvency
01 May 2015 600 Appointment of a voluntary liquidator
28 Apr 2015 TM01 Termination of appointment of John Mark Brimacombe as a director on 16 April 2015
28 Apr 2015 TM01 Termination of appointment of David Patrick Dancaster as a director on 16 April 2015
10 Apr 2015 MR04 Satisfaction of charge 1 in full
17 Nov 2014 AR01 Annual return made up to 23 September 2014 no member list
Statement of capital on 2014-11-17
  • GBP 7,216.86