RAINBOW RENEWABLES LTD

Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset
StatusLIQUIDATION
Company No.06556276
CategoryPrivate Limited Company
Incorporated05 Apr 2008
Age16 years, 2 months
JurisdictionEngland Wales

SUMMARY

RAINBOW RENEWABLES LTD is an liquidation private limited company with number 06556276. It was incorporated 16 years, 2 months ago, on 05 April 2008. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2023

Action Date: 17 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2022

Action Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2021

Action Date: 17 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2020

Action Date: 17 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2019

Action Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW

New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2019

Action Date: 17 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2017

Action Date: 17 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2016

Action Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2015

Action Date: 17 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2014

Action Date: 17 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: Unit 8a Commercial Point Mullacott Cross Industrial Estate Ilfracombe Devon EX34 8FH England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ashford

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Uk Nominee Company Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: the Myrtles Rumsam Road Barnstaple Devon EX32 9ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rex Ingram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rex Anthony Ingram

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH01

Capital : 1,250 GBP

Date: 2010-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The Uk Nominee Company Limited

Change date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Stephen Ashford

Change date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Fleischman

Change date: 2010-04-05

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/07/09

Documents

View document PDF

Resolution

Date: 11 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed the uk nominee company LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jenna fleischman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon fleischman / 31/01/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss jenna marie fleischman

Documents

View document PDF

Incorporation company

Date: 05 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELEZA PROPERTIES LIMITED

4B CHRISTCHURCH HOUSE BEAUFORT,RD, MEDWAY CITY EST, ROCHESTER,ME2 4FX

Number:05405621
Status:ACTIVE
Category:Private Limited Company

BSPS AREA 9A LIMITED

124 GREEN END ROAD,HUNTINGDON,PE28 5XS

Number:06196234
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DISCOVER SCOTLAND (SELF-CATERING COTTAGES) LIMITED

1A ACADEMY STREET,,CASTLE DOUGLAS,DG7 1AP

Number:SC179093
Status:ACTIVE
Category:Private Limited Company

MEADWAY SERVICES LIMITED

6, BEECHCREST,BEACONSFIELD,HP9 2LS

Number:02137985
Status:ACTIVE
Category:Private Limited Company

MILLAND JOINERY LIMITED

MYRTLE HOUSE, HIGH STREET,WEST SUSSEX,BN5 9DA

Number:05726895
Status:ACTIVE
Category:Private Limited Company

OGZOG LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08846567
Status:ACTIVE
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