Advanced company searchLink opens in new window

RAIN GEAR (HULL) LIMITED

Company number 08448073

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)
13 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
11 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2016 AD01 Registered office address changed from 33 Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 28 November 2016
23 Nov 2016 600 Appointment of a voluntary liquidator
23 Nov 2016 4.20 Statement of affairs with form 4.19
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
13 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
26 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
23 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
03 Feb 2014 AD01 Registered office address changed from 33 Dairycoates Industrial Estate Wiltshire Road Hull HU4 6PA England on 3 February 2014
22 Jan 2014 MR01 Registration of charge 084480730001
29 Oct 2013 CERTNM Company name changed cgp products LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
29 Oct 2013 TM01 Termination of appointment of Philip Herrick as a director
29 Oct 2013 AP01 Appointment of Mr Paul David Bimpson as a director
29 Oct 2013 AD01 Registered office address changed from 10 Westfield Gardens Chesterfield S40 3SN United Kingdom on 29 October 2013
18 Mar 2013 NEWINC Incorporation