About

Registered Number: 04121164
Date of Incorporation: 07/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2016 (7 years and 10 months ago)
Registered Address: C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester, LE1 6TE

 

Established in 2000, High Brooms Venues Ltd have registered office in Leicester, it's status at Companies House is "Dissolved". The companies director is listed as Millins, Jacqueline in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLINS, Jacqueline 27 February 2001 01 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 May 2016
AD01 - Change of registered office address 17 August 2015
RESOLUTIONS - N/A 20 March 2015
4.20 - N/A 20 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 25 January 2015
TM02 - Termination of appointment of secretary 25 January 2015
AD01 - Change of registered office address 25 January 2015
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 07 December 2013
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 04 December 2013
MR04 - N/A 10 October 2013
MR04 - N/A 10 October 2013
TM01 - Termination of appointment of director 08 October 2013
CERTNM - Change of name certificate 12 September 2013
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 12 December 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 27 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AP01 - Appointment of director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 04 February 2006
363a - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 29 December 2004
395 - Particulars of a mortgage or charge 01 September 2004
287 - Change in situation or address of Registered Office 14 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 15 December 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 24 December 2001
CERTNM - Change of name certificate 16 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
225 - Change of Accounting Reference Date 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 October 2011 Fully Satisfied

N/A

Rent deposit deed 19 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.