Advanced company searchLink opens in new window

RAINBOW CARE LIMITED

Company number 04670617

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2020 TM01 Termination of appointment of Ilona Joanna Bartyzel as a director on 5 August 2020
14 Jul 2020 TM01 Termination of appointment of Sian Lynne Hammer as a director on 14 July 2020
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
26 Mar 2019 AP01 Appointment of Mrs Sian Lynne Hammer as a director on 20 March 2019
01 Mar 2019 AP01 Appointment of Miss Ilona Joanna Bartyzel as a director on 1 March 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
29 Aug 2018 TM01 Termination of appointment of Andrew William Ewers as a director on 1 August 2018
09 Aug 2018 AA Accounts for a small company made up to 31 March 2018
13 Jun 2018 MR01 Registration of charge 046706170002, created on 7 June 2018
04 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Apr 2017 CS01 Confirmation statement made on 19 February 2017 with updates
03 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver and perform obligations set out in the documents and the documents be in such form and contain terms and conditions as the person executing on behalf of the company. 16/11/2016 16/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 CC04 Statement of company's objects
25 Nov 2016 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016
24 Nov 2016 TM01 Termination of appointment of Peter Kinsey as a director on 16 November 2016
24 Nov 2016 TM01 Termination of appointment of Garry John Fitton as a director on 16 November 2016
24 Nov 2016 TM02 Termination of appointment of Garry Fitton as a secretary on 16 November 2016
24 Nov 2016 AP01 Appointment of Miss Nicola Ward as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Stephen Martin Booty as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Andrew William Ewers as a director on 16 November 2016
24 Nov 2016 RP04AR01 Second filing of the annual return made up to 19 February 2016