This company is commonly known as Raintyte Limited. The company was founded 14 years ago and was given the registration number 06940315. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | RAINTYTE LIMITED |
---|---|---|
Company Number | : | 06940315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 2009 |
End of financial year | : | 04 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Pembroke Court, Undy Magor, Caldicot, NP26 3PZ | Director | 22 June 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Secretary | 22 June 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Director | 22 June 2009 | Active |
Mr David Neil Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-02-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-14 | Resolution | Resolution. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-09 | Accounts | Change account reference date company previous extended. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.