RAINBOW WHEEL LIMITED

64 Eaton Road, Norwich, NR4 6PR, England
StatusDISSOLVED
Company No.06810167
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 8 days

SUMMARY

RAINBOW WHEEL LIMITED is an dissolved private limited company with number 06810167. It was incorporated 15 years, 3 months, 18 days ago, on 04 February 2009 and it was dissolved 1 year, 11 months, 8 days ago, on 14 June 2022. The company address is 64 Eaton Road, Norwich, NR4 6PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Old address: 17 Mayfield Avenue London W13 9UP

New address: 64 Eaton Road Norwich NR4 6PR

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Feb 2015

Category: Address

Type: AD02

Old address: C/O Thomas & Co 30 Binley Road Coventry CV3 1JA United Kingdom

New address: 17 Mayfield Avenue London W13 9UP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2013

Action Date: 09 Nov 2013

Category: Address

Type: AD01

Old address: C/O Thomas & Co 30 Binley Road Coventry CV3 1JA United Kingdom

Change date: 2013-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change sail address company with old address

Date: 14 Feb 2012

Category: Address

Type: AD02

Old address: C/O Advantage Accounts Units 8 & 9 Cheetah Road Coventry CV1 2TL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Old address: 17 Mayfield Avenue London W13 9UP United Kingdom

Change date: 2011-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2010

Action Date: 09 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-09

Old address: C/O Advantage Accounts Units 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Bruce Mark Tiplady

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom

Change date: 2010-02-10

Documents

View document PDF

Change sail address company

Date: 10 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bruce Tiplady

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL united kingdom

Documents

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAM CARE SERVICES LIMITED

SIMPLEX HOUSE,DAGENHAM,RM8 1RX

Number:10797974
Status:ACTIVE
Category:Private Limited Company

CAPITAL PLACEMENT EUROPE LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:07596429
Status:ACTIVE
Category:Private Limited Company

JOHN M TAYLOR LIMITED

3 MORLAND ROAD,LONDON,SE20 7NB

Number:05899383
Status:ACTIVE
Category:Private Limited Company

L&QH CONSTRUCTION LIMITED

1, DOWLAND HOUSE,ENFIELD,EN1 4UJ

Number:11904784
Status:ACTIVE
Category:Private Limited Company

PDG CARGO LTD

12 SEYMOUR STREET,HEYWOOD,OL10 3AJ

Number:11604033
Status:ACTIVE
Category:Private Limited Company

PHOENIXS HEALTH CARE SERVICES LTD

FLAT 1 FENOLLOSA,LONDON,N6 4EY

Number:11352624
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