Advanced company searchLink opens in new window

RAINBOW CARS (CREWE) LIMITED

Company number 06895562

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-16
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
  • GBP 4
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
  • GBP 3
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
  • GBP 2
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
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014