This company is commonly known as Rainbow Legal Services Ltd. The company was founded 9 years ago and was given the registration number 09293655. The firm's registered office is in CHESTERFIELD. You can find them at Dunston House, Dunston Road, Chesterfield, . This company's SIC code is 86900 - Other human health activities.
Name | : | RAINBOW LEGAL SERVICES LTD |
---|---|---|
Company Number | : | 09293655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 November 2014 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunston House, Dunston Road, Chesterfield, S41 9QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burlington House, Crosby Road North, Liverpool, England, L22 0LG | Director | 04 November 2014 | Active |
Miss Katie Elizabeth Silker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Mill Weir Gardens, Sefton Village, Liverpool, England, L29 7WH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-08 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-10-11 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-09-18 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-18 | Insolvency | Liquidation in administration extension of period. | Download |
2018-09-13 | Insolvency | Liquidation in administration progress report. | Download |
2018-04-05 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-03-09 | Insolvency | Liquidation in administration proposals. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Officers | Change person director company with change date. | Download |
2017-03-16 | Address | Change registered office address company with date old address new address. | Download |
2017-03-16 | Address | Change registered office address company with date old address new address. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.