Advanced company searchLink opens in new window

RAINFORD HOUSE INTERIORS LIMITED

Company number 06015203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2013
29 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 7 August 2013
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 7 February 2013
13 Aug 2012 4.68 Liquidators' statement of receipts and payments to 7 August 2012
15 Feb 2012 4.68 Liquidators' statement of receipts and payments to 7 February 2012
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 7 August 2011
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 7 February 2011
11 Feb 2010 AD01 Registered office address changed from Merchant Way Off Wheatley Hall Road Doncaster South Yorkshire DN2 4BH on 11 February 2010
11 Feb 2010 4.20 Statement of affairs with form 4.19
11 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-08
11 Feb 2010 600 Appointment of a voluntary liquidator
05 Feb 2010 TM02 Termination of appointment of Charlotte Rainford as a secretary
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2008 363a Return made up to 30/11/08; full list of members
18 Dec 2008 353 Location of register of members
18 Dec 2008 288c Secretary's Change of Particulars / charlotte rainford / 30/11/2008 / HouseName/Number was: , now: brodsworth manor; Street was: brodsworth manor, now: manor grove; Area was: manor grove, brodsworth, now: brodsworth; Post Code was: DN5 7XH, now: DN5 7XN
10 Nov 2008 287 Registered office changed on 10/11/2008 from grange cottage, fulham lane womersley doncaster south yorkshire DN6 9BW
16 May 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
09 May 2008 AA Accounts made up to 30 November 2007
18 Dec 2007 363a Return made up to 30/11/07; full list of members
30 Nov 2006 NEWINC Incorporation