Advanced company searchLink opens in new window

RAINBOW GRAPHICS PAVEMENT SIGNS LIMITED

Company number NI604532

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2017 CS01 Confirmation statement made on 23 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 May 2016 AA Total exemption small company accounts made up to 30 August 2015
25 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
15 Jun 2015 TM01 Termination of appointment of Richard Paul Caddell as a director on 10 June 2015
12 Jun 2015 AP01 Appointment of Mr John Mcalinden as a director on 10 June 2015
28 May 2015 AA Total exemption small company accounts made up to 30 August 2014
09 Dec 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
12 May 2014 AA Total exemption small company accounts made up to 30 August 2013
24 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
02 May 2013 AA Total exemption small company accounts made up to 30 August 2012
24 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 30 August 2011
04 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from 2 Baroda Drive Belfast BT7 3AB Northern Ireland on 4 October 2011
04 Oct 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 August 2011
10 Dec 2010 TM01 Termination of appointment of John Mcalinden as a director
23 Sep 2010 NEWINC Incorporation