- Company Overview for RAIN GEAR (HULL) LIMITED (08448073)
- Filing history for RAIN GEAR (HULL) LIMITED (08448073)
- People for RAIN GEAR (HULL) LIMITED (08448073)
- Charges for RAIN GEAR (HULL) LIMITED (08448073)
- Insolvency for RAIN GEAR (HULL) LIMITED (08448073)
- More for RAIN GEAR (HULL) LIMITED (08448073)
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
|
|
13 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
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
|
|
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
|
|
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
|
|
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 |