RAINACRE CONTRACTORS LIMITED

03940063
JUPITER HOUSE THE DRIVE WARLEY HILL BUSINESS PARK BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
02 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2020 insolvency Liquidation Compulsory Return Final Meeting 14 Buy now
02 Jun 2020 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
10 Jun 2019 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
27 Jun 2018 insolvency Liquidation Compulsory Winding Up Progress Report 22 Buy now
03 Jul 2017 insolvency Liquidation Compulsory Winding Up Progress Report 24 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 May 2016 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 6 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
09 Jul 2012 accounts Annual Accounts 5 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 accounts Annual Accounts 5 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
21 Sep 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
09 Jun 2009 accounts Annual Accounts 4 Buy now
25 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
08 Dec 2008 accounts Annual Accounts 5 Buy now
07 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 5 Buy now
31 Jul 2007 officers New secretary appointed 2 Buy now
06 Jul 2007 officers Secretary resigned 1 Buy now
06 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
12 Jan 2007 officers Secretary's particulars changed 1 Buy now
22 Nov 2006 accounts Annual Accounts 5 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB 1 Buy now
29 Mar 2006 annual-return Return made up to 06/03/06; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 5 Buy now
21 Mar 2005 annual-return Return made up to 06/03/05; full list of members 6 Buy now
08 Mar 2005 officers New secretary appointed 1 Buy now
02 Feb 2005 accounts Annual Accounts 5 Buy now
13 Apr 2004 annual-return Return made up to 06/03/04; full list of members 6 Buy now
06 Feb 2004 accounts Annual Accounts 5 Buy now
10 May 2003 annual-return Return made up to 06/03/03; full list of members 6 Buy now
04 Feb 2003 accounts Annual Accounts 5 Buy now
18 Nov 2002 officers Secretary resigned 1 Buy now
18 Nov 2002 officers Director resigned 1 Buy now
18 Nov 2002 officers New secretary appointed 2 Buy now
18 Nov 2002 officers New director appointed 2 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers New director appointed 2 Buy now
29 Jul 2002 annual-return Return made up to 06/03/02; full list of members 6 Buy now
07 Jan 2002 accounts Annual Accounts 5 Buy now
24 Jul 2001 annual-return Return made up to 06/03/01; full list of members 6 Buy now
24 Oct 2000 officers New secretary appointed 2 Buy now
19 Oct 2000 officers New director appointed 2 Buy now
20 Mar 2000 officers Director resigned 1 Buy now
20 Mar 2000 officers Secretary resigned 1 Buy now
20 Mar 2000 address Registered office changed on 20/03/00 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
06 Mar 2000 incorporation Incorporation Company 14 Buy now