BROWNS VENUES & EVENTS LTD

38 Green Park Green Park 38 Green Park Green Park, Pontyclun, CF72 8RB, Mid Glamorgan
StatusDISSOLVED
Company No.07374978
CategoryPrivate Limited Company
Incorporated14 Sep 2010
Age13 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 7 days

SUMMARY

BROWNS VENUES & EVENTS LTD is an dissolved private limited company with number 07374978. It was incorporated 13 years, 8 months, 20 days ago, on 14 September 2010 and it was dissolved 1 year, 8 months, 7 days ago, on 27 September 2022. The company address is 38 Green Park Green Park 38 Green Park Green Park, Pontyclun, CF72 8RB, Mid Glamorgan.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Aug 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

New address: 38 Green Park Green Park Talbot Green Pontyclun Mid Glamorgan CF72 8RB

Old address: Coachmans Cottage Naish Hill Clapton in Gordano Bristol BS20 7RZ England

Change date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

New address: Coachmans Cottage Naish Hill Clapton in Gordano Bristol BS20 7RZ

Old address: Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed browns hospitality and events LTD\certificate issued on 12/12/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Brown

Change date: 2011-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-08

Old address: 2 Victoria Road Harpenden Herts AL5 4EA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Brown

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG INTELLIGENT DELIVERY LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:11669777
Status:ACTIVE
Category:Private Limited Company

DSE SCOTLAND LIMITED

23 MAITLAND ROAD,KIRKLISTON,EH29 9AR

Number:SC436246
Status:ACTIVE
Category:Private Limited Company

FREEDOM CAPITAL HOLDINGS LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:11005575
Status:ACTIVE
Category:Private Limited Company

J. V. MANAGEMENT PROJECTS LIMITED

YORK HOUSE THORNFIELD BUSINESS PARK,NORTHALLERTON,DL6 2XQ

Number:10027744
Status:ACTIVE
Category:Private Limited Company

MOVIELUX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09749396
Status:ACTIVE
Category:Private Limited Company

SOUTHALL SKIPS LIMITED

49 WALNUT TREE ROAD,HOUNSLOW,TW5 0LP

Number:10998888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source