Advanced company searchLink opens in new window

HIGH BROOMS VENUES LTD

Company number 04121164

Filter by category

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)
13 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
13 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Aug 2015 AD01 Registered office address changed from 47 New Walk Leicester LE1 6TE England to 29 New Walk Leicester LE1 6TE on 17 August 2015
20 Mar 2015 4.20 Statement of affairs with form 4.19
20 Mar 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-09
13 Mar 2015 AD01 Registered office address changed from Pure 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU to 47 New Walk Leicester LE1 6TE on 13 March 2015
25 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
25 Jan 2015 TM02 Termination of appointment of Paul Francis Kutchera as a secretary on 1 October 2013
25 Jan 2015 AD01 Registered office address changed from Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England to Pure 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU on 25 January 2015
06 Nov 2014 AD01 Registered office address changed from C/O Pure Fun Factory 3 North Farm Road Tunbridge Wells Kent TN2 3DR to Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU on 6 November 2014
07 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
05 Dec 2013 AD01 Registered office address changed from 53 Chipstead Lane Sevenoaks Kent TN13 2AJ England on 5 December 2013
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 MR04 Satisfaction of charge 2 in full
10 Oct 2013 MR04 Satisfaction of charge 1 in full
08 Oct 2013 TM01 Termination of appointment of Paul Kutchera as a director
12 Sep 2013 CERTNM Company name changed technical productions LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
30 Aug 2013 AD01 Registered office address changed from Pure Hardys Yard London Road Riverhead Sevenoaks Kent TN13 2DN United Kingdom on 30 August 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
03 Jan 2012 AD01 Registered office address changed from 24 Chaucer Business Park Watery Lane Kemsing, Sevenoaks Kent TN15 6PJ on 3 January 2012
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2