- Company Overview for DOWNING PLANNED EXIT VCT 2011 PLC (07425571)
- Filing history for DOWNING PLANNED EXIT VCT 2011 PLC (07425571)
- People for DOWNING PLANNED EXIT VCT 2011 PLC (07425571)
- Insolvency for DOWNING PLANNED EXIT VCT 2011 PLC (07425571)
- More for DOWNING PLANNED EXIT VCT 2011 PLC (07425571)
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) |
---|---|---|---|
16 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2019 | |
16 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2018 | |
01 Dec 2017 | LIQ MISC | Insolvency:form LIQ12- notice of release by secretary of state for ian james gould | |
06 Nov 2017 | AD01 | Registered office address changed from Two Snowhill Birmingham B4 6GA to Two Snowhill Snowhill Queensway Birmingham B4 6GA on 6 November 2017 | |
06 Nov 2017 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 October 2016 | |
06 Nov 2017 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Russell Edward Catley on 6 November 2017 | |
19 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2017 | |
19 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | LIQ10 | Removal of liquidator by court order | |
07 Dec 2016 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 August 2016 | |
29 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Dec 2015 | AD01 | Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 31 December 2015 | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2015 | AD01 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 125 Colmore Row Birmingham B3 3SD on 26 August 2015 | |
24 Aug 2015 | 4.70 | Declaration of solvency | |
24 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | AA01 | Current accounting period extended from 30 November 2014 to 31 May 2015 | |
12 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2014
|