- Company Overview for RAIN CONSULTANCY GROUP LIMITED (04596171)
- Filing history for RAIN CONSULTANCY GROUP LIMITED (04596171)
- People for RAIN CONSULTANCY GROUP LIMITED (04596171)
- Charges for RAIN CONSULTANCY GROUP LIMITED (04596171)
- Insolvency for RAIN CONSULTANCY GROUP LIMITED (04596171)
- More for RAIN CONSULTANCY GROUP LIMITED (04596171)
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) |
---|---|---|---|
22 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2022 | |
03 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2021 | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 October 2020 | |
06 Oct 2020 | LIQ02 | Statement of affairs | |
30 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | AP03 | Appointment of Mr Mark Philip Newman as a secretary on 11 March 2020 | |
20 Apr 2020 | TM02 | Termination of appointment of Patricia Beverley Forry as a secretary on 11 March 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Martin Forry as a director on 11 March 2020 | |
15 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2019 | MR04 | Satisfaction of charge 045961710002 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | MR04 | Satisfaction of charge 045961710003 in full | |
20 May 2019 | MR01 | Registration of charge 045961710005, created on 20 May 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
16 Oct 2018 | MR01 | Registration of charge 045961710004, created on 12 October 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | MR01 | Registration of charge 045961710003, created on 30 May 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
04 Dec 2017 | AD01 | Registered office address changed from The Granary 50 Barton Road Worsley Manchester M28 2EB to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 4 December 2017 | |
04 Dec 2017 | PSC01 | Notification of Mark Philip Newman as a person with significant control on 6 April 2016 | |
04 Dec 2017 | PSC01 | Notification of Martin Forry as a person with significant control on 6 April 2016 |