RAINBOW RENEWABLES LTD
Status | LIQUIDATION |
Company No. | 06556276 |
Category | Private Limited Company |
Incorporated | 05 Apr 2008 |
Age | 16 years, 2 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Liquidation disclaimer notice
Date: 22 Nov 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 22 Nov 2013
Category: Insolvency
Type: F10.2
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ashford
Documents
Termination secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Uk Nominee Company Limited
Documents
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
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
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rex Ingram
Documents
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
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
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
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
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
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rex Anthony Ingram
Documents
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
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
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
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
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
Legacy
Date: 11 Jul 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/07/09
Documents
Resolution
Date: 11 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed the uk nominee company LIMITED
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jenna fleischman
Documents
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
Legacy
Date: 01 May 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon fleischman / 31/01/2009
Documents
Legacy
Date: 06 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/01/2009
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss jenna marie fleischman
Documents
Some Companies
4B CHRISTCHURCH HOUSE BEAUFORT,RD, MEDWAY CITY EST, ROCHESTER,ME2 4FX
Number: | 05405621 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6, BEECHCREST,BEACONSFIELD,HP9 2LS
Number: | 02137985 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYRTLE HOUSE, HIGH STREET,WEST SUSSEX,BN5 9DA
Number: | 05726895 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 08846567 |
Status: | ACTIVE |
Category: | Private Limited Company |