- Company Overview for RAINSMART LIMITED (04349476)
- Filing history for RAINSMART LIMITED (04349476)
- People for RAINSMART LIMITED (04349476)
- Charges for RAINSMART LIMITED (04349476)
- More for RAINSMART LIMITED (04349476)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
14 May 2015 | MR04 | Satisfaction of charge 7 in full | |
28 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
02 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Nigel Smith as a director | |
04 Oct 2013 | TM02 | Termination of appointment of Trevor Smith as a secretary | |
04 Oct 2013 | TM01 | Termination of appointment of Trevor Smith as a director | |
04 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
06 Feb 2012 | AD01 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Nigel Trevor Smith on 31 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Peter Edwards on 31 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Trevor Lloyd Smith on 31 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Darren Lee Atkinson on 31 January 2010 | |
04 Feb 2010 | CH03 | Secretary's details changed for Trevor Lloyd Smith on 31 January 2010 |