- Company Overview for RAINFORD DEVELOPMENTS LTD (07768876)
- Filing history for RAINFORD DEVELOPMENTS LTD (07768876)
- People for RAINFORD DEVELOPMENTS LTD (07768876)
- Charges for RAINFORD DEVELOPMENTS LTD (07768876)
- More for RAINFORD DEVELOPMENTS LTD (07768876)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Nov 2015 | CH03 | Secretary's details changed for Mr Gerard Riley on 9 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Gerard Bernard Riley on 9 November 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Jun 2015 | MR01 | Registration of charge 077688760001, created on 2 June 2015 | |
05 Jun 2015 | MR01 | Registration of charge 077688760002, created on 2 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Birkdale Business Centre Weld Parade Southport Merseyside PR8 2DT to 36 Lords Fold Rainford St. Helens Merseyside WA11 8HP on 1 June 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
22 Jul 2014 | AD01 | Registered office address changed from 30 Lords Fold Rainford St. Helens Merseyside WA11 8HP to Birkdale Business Centre Weld Parade Southport Merseyside PR8 2DT on 22 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 9 September 2013
Statement of capital on 2014-02-25
|
|
29 Nov 2013 | AD01 | Registered office address changed from Regency House 151 Eastbank Street Southport PR8 1EE United Kingdom on 29 November 2013 | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
09 Sep 2011 | NEWINC |
Incorporation
|