RAINBOW SURGERY LIMITED

114 Reginald Road, Barnsley, S70 3HN, South Yorkshire, England
StatusDISSOLVED
Company No.05961457
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grzegorz Piatkowski

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP003153
Status:ACTIVE
Category:Limited Partnership

AW SECRETARIES LIMITED

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

LUCKY ROOFING LTD

39 ABERCORN GARDENS,ROMFORD,RM6 4TA

Number:11853723
Status:ACTIVE
Category:Private Limited Company

MINAR TRAVEL LINE LTD

73 GLEDWOOD GARDENS,HAYES,UB4 0AU

Number:11215491
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source