RAINBOW SURGERY LIMITED
Status | DISSOLVED |
Company No. | 05961457 |
Category | Private Limited Company |
Incorporated | 10 Oct 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2021 |
Years | 3 years, 3 months, 3 days |
SUMMARY
RAINBOW SURGERY LIMITED is an dissolved private limited company with number 05961457. It was incorporated 17 years, 7 months, 24 days ago, on 10 October 2006 and it was dissolved 3 years, 3 months, 3 days ago, on 28 February 2021. The company address is 114 Reginald Road, Barnsley, S70 3HN, South Yorkshire, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 19 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Notification of a person with significant control
Date: 21 Oct 2017
Action Date: 21 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-21
Psc name: Joanna Garbos-Darecka
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Old address: 11 Victoria Crescent Barnsley South Yorkshire S75 2SQ
Change date: 2016-07-15
New address: 114 Reginald Road Barnsley South Yorkshire S70 3HN
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-28
Officer name: Doctor Joanna Garbos-Piatkowska
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Termination secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grzegorz Piatkowski
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Joanna Garbos-Piatkowska
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from 56 infirmary road sheffield west midlands S6 3DD
Documents
Some Companies
Number: | LP003153 |
Status: | ACTIVE |
Category: | Limited Partnership |
49 CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 09263215 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL CONTRACT LOGISTICS LIMITED
RIVERSIDE COTTAGE BROADMEAD LANE,BRISTOL,BS31 1ST
Number: | 06835224 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDY BUILDING SERVICES LIMITED
24 EXCHANGE STREET,RETFORD,DN22 6DT
Number: | 08440941 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ABERCORN GARDENS,ROMFORD,RM6 4TA
Number: | 11853723 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GLEDWOOD GARDENS,HAYES,UB4 0AU
Number: | 11215491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |