About

Registered Number: 04133238
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 84 Raddlebarn Road, Selly Oak, Birmingham, B29 6HH

 

Venue Properties (Cwmbran) Ltd was setup in 2000. Currently we aren't aware of the number of employees at the the business. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 23 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 January 2009
353 - Register of members 09 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 10 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 19 January 2001
395 - Particulars of a mortgage or charge 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
225 - Change of Accounting Reference Date 10 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
123 - Notice of increase in nominal capital 08 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Commercial mortgage 17 January 2001 Fully Satisfied

N/A

Deed of rental assignment 17 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.