- Company Overview for RAINBOW PEOPLE LIMITED (08243835)
- Filing history for RAINBOW PEOPLE LIMITED (08243835)
- People for RAINBOW PEOPLE LIMITED (08243835)
- Charges for RAINBOW PEOPLE LIMITED (08243835)
- Insolvency for RAINBOW PEOPLE LIMITED (08243835)
- More for RAINBOW PEOPLE LIMITED (08243835)
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
|
|
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
|
|
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
|
|
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
|
|
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 |