Advanced company searchLink opens in new window

RAINVALLEY LIMITED

Company number 06293844

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with updates
10 Mar 2020 SH19 Statement of capital on 10 March 2020
  • GBP 1.00
10 Mar 2020 CAP-SS Solvency Statement dated 24/02/20
10 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 24/02/2020
03 Mar 2020 TM01 Termination of appointment of Jonathan Padley as a director on 20 February 2020
02 Mar 2020 AD01 Registered office address changed from 5 Resolution Close, Endeavour Park, Boston Lincolnshire PE21 7TT to The Mills Canal Street Derby DE1 2RJ on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr John Paul Shaw as a director on 20 February 2020
02 Mar 2020 TM02 Termination of appointment of Hannah Juliet Padley as a secretary on 20 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CH01 Director's details changed for Mr Jonathan Padley on 17 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Jonathan Padley on 3 July 2019
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
06 Jun 2019 PSC07 Cessation of Haven Trading Limited as a person with significant control on 25 January 2019
06 Jun 2019 PSC02 Notification of Vibrant Doors Limited as a person with significant control on 25 January 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 10,000
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates