Advanced company searchLink opens in new window

RAINBOW PEOPLE LIMITED

Company number 08243835

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)
07 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 11 July 2018
27 Nov 2017 LIQ10 Removal of liquidator by court order
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 11 July 2017
21 Jul 2016 600 Appointment of a voluntary liquidator
21 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12
21 Jul 2016 4.20 Statement of affairs with form 4.19
07 Jul 2016 MR01 Registration of charge 082438350002, created on 30 June 2016
30 Jun 2016 AD01 Registered office address changed from 9 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ to C/O C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 30 June 2016
09 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
27 May 2015 MR01 Registration of charge 082438350001, created on 22 May 2015
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Oct 2014 AP03 Appointment of Miss Chloe Louise Blair as a secretary on 1 September 2014
08 Oct 2014 TM02 Termination of appointment of Craig Buckingham as a secretary on 1 September 2014
17 Sep 2014 CH03 Secretary's details changed for Mr Craig Buckingham on 1 September 2014
17 Sep 2014 TM01 Termination of appointment of Maureen Buckingham as a director on 31 August 2014
10 Feb 2014 AA Total exemption full accounts made up to 30 November 2013
28 Jan 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
17 Jul 2013 AP03 Appointment of Mr Craig Buckingham as a secretary
17 Jul 2013 TM02 Termination of appointment of Kareena Prescott as a secretary
17 Jul 2013 TM01 Termination of appointment of Kareena Prescott as a director
15 Nov 2012 CH03 Secretary's details changed for Miss Kareena Prescott on 1 November 2012