- Company Overview for CORE VCT V PLC (05957415)
- Filing history for CORE VCT V PLC (05957415)
- People for CORE VCT V PLC (05957415)
- Charges for CORE VCT V PLC (05957415)
- Insolvency for CORE VCT V PLC (05957415)
- More for CORE VCT V PLC (05957415)
| 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) |
|---|---|---|---|
| 22 Sep 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2025 | |
| 04 Mar 2025 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 4 March 2025 | |
| 20 Nov 2024 | LIQ10 | Removal of liquidator by court order | |
| 24 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2024 | |
| 05 Jul 2024 | TM01 | Termination of appointment of David Harris as a director on 11 June 2024 | |
| 14 Oct 2023 | TM01 | Termination of appointment of Peter Menzies Smaill as a director on 21 May 2019 | |
| 27 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2023 | |
| 21 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2022 | |
| 23 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2021 | |
| 06 Oct 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 | |
| 12 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
| 05 Sep 2018 | AD01 | Registered office address changed from 9 South Street London W1K 2XA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 September 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 Mr Peter Menzies Smaill as a director on 16 April 2015 | |
| 01 May 2015 | 4.70 | Declaration of solvency | |
| 01 May 2015 | 600 | Appointment of a voluntary liquidator | |
| 01 May 2015 | LIQ MISC RES | Resolution INSOLVENCY:resolution on the matter of the appointment of liquidators | |
| 01 May 2015 | RESOLUTIONS |
Resolutions
|
|
| 28 Apr 2015 | TM01 | Termination of appointment of Gregory Vaughan Aldridge as a director on 16 April 2015 | |
| 28 Apr 2015 | TM01 | Termination of appointment of Andrew Paul Richards as a director on 16 April 2015 | |
| 10 Apr 2015 | MR04 | Satisfaction of charge 1 in full |