- Company Overview for RAINBOW LEGAL SERVICES LTD (09293655)
- Filing history for RAINBOW LEGAL SERVICES LTD (09293655)
- People for RAINBOW LEGAL SERVICES LTD (09293655)
- Charges for RAINBOW LEGAL SERVICES LTD (09293655)
- Insolvency for RAINBOW LEGAL SERVICES LTD (09293655)
- More for RAINBOW LEGAL SERVICES LTD (09293655)
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 |