Advanced company searchLink opens in new window

RAINBOW LEGAL SERVICES LTD

Company number 09293655

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)
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 7 January 2024
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 7 January 2023
16 Nov 2022 AD01 Registered office address changed from Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 16 November 2022
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
18 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
28 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Oct 2019 AM16 Notice of order removing administrator from office
18 Sep 2019 AM10 Administrator's progress report
09 Apr 2019 AD01 Registered office address changed from 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG to Dunston House Dunston Road Chesterfield S41 9QD on 9 April 2019
27 Mar 2019 AM10 Administrator's progress report
18 Feb 2019 AM19 Notice of extension of period of Administration
13 Sep 2018 AM10 Administrator's progress report
05 Apr 2018 AM07 Result of meeting of creditors
09 Mar 2018 AM03 Statement of administrator's proposal
28 Feb 2018 AD01 Registered office address changed from 1 Molyneux Way Liverpool L10 2JA England to 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 28 February 2018
27 Feb 2018 AM01 Appointment of an administrator
20 Dec 2017 MR01 Registration of charge 092936550001, created on 13 December 2017
29 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
27 Nov 2017 AD01 Registered office address changed from Burlington House Crosby Road North Liverpool L22 0LG England to 1 Molyneux Way Liverpool L10 2JA on 27 November 2017
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
22 Mar 2017 CH01 Director's details changed for Miss Katie Elizabeth Silker on 8 March 2017
16 Mar 2017 AD01 Registered office address changed from Burlington House Crosby Road North Liverpool L22 0LG England to Burlington House Crosby Road North Liverpool L22 0LG on 16 March 2017
16 Mar 2017 AD01 Registered office address changed from 16 Mill Weir Gardens Liverpool L29 7WH to Burlington House Crosby Road North Liverpool L22 0LG on 16 March 2017
22 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates