Advanced company searchLink opens in new window

RAINBOW HOMES LTD

Company number 08205002

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)
02 Feb 2015 MR01 Registration of charge 082050020003, created on 16 January 2015
02 Feb 2015 MR01 Registration of charge 082050020004, created on 16 January 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 AP01 Appointment of Mr Stewart Paul Day as a director
13 Feb 2014 TM01 Termination of appointment of Stewart Day as a director
03 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 September 2013
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 200
13 Dec 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
13 Dec 2013 TM01 Termination of appointment of Neil Day as a director
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 200
03 May 2013 MR01 Registration of charge 082050020002
09 Apr 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
04 Mar 2013 AD01 Registered office address changed from Suite E East Barn Rouge Farm Bentley Farm Lane Higher Whitley Cheshire WA4 4QW United Kingdom on 4 March 2013
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2012 NEWINC Incorporation