RAINBOW LEGAL SERVICES LTD

Suite 44 Dunston House Suite 44 Dunston House, Chesterfield, S41 9QD
StatusLIQUIDATION
Company No.09293655
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

RAINBOW LEGAL SERVICES LTD is an liquidation private limited company with number 09293655. It was incorporated 9 years, 6 months, 24 days ago, on 04 November 2014. The company address is Suite 44 Dunston House Suite 44 Dunston House, Chesterfield, S41 9QD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2024

Action Date: 07 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2023

Action Date: 07 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Old address: Dunston House Dunston Road Chesterfield S41 9QD

New address: Suite 44 Dunston House Dunston Road Chesterfield S41 9QD

Change date: 2022-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2022

Action Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2021

Action Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: Dunston House Dunston Road Chesterfield S41 9QD

Old address: 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG

Change date: 2019-04-09

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 1 Molyneux Way Liverpool L10 2JA England

New address: 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092936550001

Charge creation date: 2017-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: Burlington House Crosby Road North Liverpool L22 0LG England

Change date: 2017-11-27

New address: 1 Molyneux Way Liverpool L10 2JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katie Elizabeth Silker

Change date: 2017-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

New address: Burlington House Crosby Road North Liverpool L22 0LG

Change date: 2017-03-16

Old address: Burlington House Crosby Road North Liverpool L22 0LG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: 16 Mill Weir Gardens Liverpool L29 7WH

Change date: 2017-03-16

New address: Burlington House Crosby Road North Liverpool L22 0LG

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: 16 Mill Weir Gardens Liverpool L29 7WH

Old address: 16 Mill Weir Gardens Sefton Village Liverpool L29 7WH England

Change date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: 16 Mill Weir Gardens Liverpool L29 7WH

Change date: 2015-11-12

Old address: 45 Chestnut Walk Melling Liverpool L31 1LL United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMIS BEAUTY LIMITED

44A CUMBERLAND AVENUE,SLOUGH,SL2 1AN

Number:09316009
Status:ACTIVE
Category:Private Limited Company

FOR THE LOVE OF LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09808553
Status:ACTIVE
Category:Private Limited Company

LONDON SUPERCAR ROOMS LTD

28A FURNESS ROAD,LONDON,NW10 4QD

Number:10674017
Status:ACTIVE
Category:Private Limited Company

MERRARI LIMITED

STONEBRIDGE HOUSE,GODALMING,GU7 1NJ

Number:07843996
Status:ACTIVE
Category:Private Limited Company

NEW MISTI LTD

74 BRICK LANE,LONDON,E1 6RL

Number:11713088
Status:ACTIVE
Category:Private Limited Company

PROVANTIS AMENITY LIMITED

1-3 JARMAN WAY,ROYSTON,SG8 5HW

Number:04501650
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