Advanced company searchLink opens in new window

BARONSMEAD VCT 5 PLC

Company number 05689280

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
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 29 November 2017
16 Jan 2018 600 Appointment of a voluntary liquidator
16 Jan 2018 LIQ10 Removal of liquidator by court order
17 Oct 2017 AD01 Registered office address changed from Rsm Restrcturing 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 17 October 2017
20 Dec 2016 AD01 Registered office address changed from Livingbridge 100 Wood Street London EC2V 7AN to Rsm Restrcturing Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 20 December 2016
14 Dec 2016 600 Appointment of a voluntary liquidator
14 Dec 2016 4.70 Declaration of solvency
14 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
21 Nov 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 447,479.6
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 6,169,890.2
09 Jun 2016 SH03 Purchase of own shares.
07 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 19/04/2016
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 377,479.6
23 Feb 2016 AR01 Annual return made up to 27 January 2016 no member list
Statement of capital on 2016-02-23
  • GBP 5,720,137.6
23 Feb 2016 CH01 Director's details changed for Charles Frederick Pinney on 26 January 2016
23 Feb 2016 CH01 Director's details changed for John Davies on 26 January 2016
28 Aug 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 355,979.6
12 Jun 2015 AA Full accounts made up to 31 December 2014
29 May 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 5,720,137.60
29 May 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 302,479.6
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
23 Feb 2015 CH04 Secretary's details changed for Living Bridge Vc Llp on 30 January 2015