Advanced company searchLink opens in new window

RAINBOW HOMES (LITTLE TOMS) LTD

Company number 08379250

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 CS01 Confirmation statement made on 18 February 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 MR04 Satisfaction of charge 083792500002 in full
23 Sep 2016 MR04 Satisfaction of charge 083792500003 in full
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2014
11 May 2016 AD01 Registered office address changed from Suite 40 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR England to Unit 18 Cunningham Court Lions Drive Shadsworth Business Park Blackburn BB1 2QX on 11 May 2016
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
18 Feb 2016 TM01 Termination of appointment of Stewart Paul Day as a director on 1 February 2016
18 Feb 2016 AP01 Appointment of Mr Glenn Thomas as a director on 1 February 2016
02 Sep 2015 MR01 Registration of charge 083792500004, created on 17 August 2015
26 May 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014