- Company Overview for RAINBOW CARS (CREWE) LIMITED (06895562)
- Filing history for RAINBOW CARS (CREWE) LIMITED (06895562)
- People for RAINBOW CARS (CREWE) LIMITED (06895562)
- Insolvency for RAINBOW CARS (CREWE) LIMITED (06895562)
- More for RAINBOW CARS (CREWE) LIMITED (06895562)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2021 | |
27 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2020 | |
25 May 2019 | 600 | Appointment of a voluntary liquidator | |
08 May 2019 | AD01 | Registered office address changed from Unit 10 Underwood Industrial Estate Underwood Lane Crewe Cheshire CW1 3TJ England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 May 2019 | |
07 May 2019 | LIQ02 | Statement of affairs | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
09 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
09 May 2018 | PSC04 | Change of details for Mrs Denise Marian Florence Barratt as a person with significant control on 10 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Paul Andrew Barratt as a person with significant control on 10 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Paul Andrew Barratt as a director on 10 April 2018 | |
11 Apr 2018 | TM02 | Termination of appointment of Paul Andrew Barratt as a secretary on 10 April 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Brian Stephen Barratt as a director on 21 March 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 February 2017
|
|
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Jun 2016 | AD01 | Registered office address changed from Unit 10 Underwood Lane Industrial Estate Underwood Lane Crewe Cheshire CW1 3TJ to Unit 10 Underwood Industrial Estate Underwood Lane Crewe Cheshire CW1 3TJ on 15 June 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |