RAINBOW CORPORATEWEAR LIMITED

Register to unlock more data on OkredoRegister

RAINBOW CORPORATEWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04023276

Incorporation date

27/06/2000

Size

Full

Contacts

Registered address

Registered address

C/O RAINBOW CORPORATEWEAR LIMITED, Gosforth Road, Derby, Derbyshire DE24 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon25/12/2012
Final Gazette dissolved following liquidation
dot icon25/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon14/06/2012
Liquidators' statement of receipts and payments to 2011-12-29
dot icon13/09/2011
Liquidators' statement of receipts and payments to 2011-06-29
dot icon29/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/02/2010
Administrator's progress report to 2009-12-29
dot icon24/11/2009
Termination of appointment of Lars Maynard as a secretary
dot icon24/11/2009
Termination of appointment of Lars Maynard as a director
dot icon08/11/2009
Statement of affairs with form 2.14B
dot icon28/10/2009
Annual return made up to 2009-06-15 with full list of shareholders
dot icon27/08/2009
Statement of administrator's proposal
dot icon05/07/2009
Appointment of an administrator
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Director appointed paul curtis
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon17/09/2008
Secretary appointed mr lars olaf maynard
dot icon17/09/2008
Appointment Terminated Director keith pennington
dot icon17/09/2008
Appointment Terminated Secretary stephen hall
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2008
Return made up to 15/06/08; full list of members
dot icon24/04/2008
Registered office changed on 25/04/2008 from northwick works northwick road worcester WR3 7DU
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon18/03/2008
Group of companies' accounts made up to 2006-12-31
dot icon30/12/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon06/08/2007
Return made up to 15/06/07; change of members
dot icon20/07/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon29/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 15/06/06; full list of members
dot icon27/06/2006
Secretary's particulars changed
dot icon27/06/2006
Location of register of members address changed
dot icon08/03/2006
Return made up to 28/06/05; full list of members; amend
dot icon27/02/2006
Conso 23/12/05
dot icon12/12/2005
Director resigned
dot icon01/11/2005
Registered office changed on 02/11/05 from: gosforth road derby derbyshire DE24 8HU
dot icon30/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/09/2005
Return made up to 28/06/05; full list of members
dot icon15/08/2005
Resolutions
dot icon29/07/2005
Particulars of property mortgage/charge
dot icon29/07/2005
Particulars of property mortgage/charge
dot icon29/07/2005
Particulars of property mortgage/charge
dot icon21/07/2005
Memorandum and Articles of Association
dot icon21/07/2005
Resolutions
dot icon20/01/2005
Director resigned
dot icon19/01/2005
Nc inc already adjusted 20/12/04
dot icon16/01/2005
Particulars of contract relating to shares
dot icon16/01/2005
Ad 20/12/04--------- £ si 1290000@1=1290000 £ ic 9942809/11232809
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Resolutions
dot icon12/01/2005
£ nc 10087100/11377100 20/12/04
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Return made up to 28/06/04; full list of members
dot icon03/10/2004
Particulars of contract relating to shares
dot icon03/10/2004
Ad 25/03/04--------- £ si 800000@1=800000 £ ic 9142809/9942809
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon07/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/04/2004
Nc inc already adjusted 25/03/04
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon23/02/2004
Director resigned
dot icon17/02/2004
Statement of affairs
dot icon17/02/2004
Ad 23/12/03--------- £ si 9142000@1=9142000 £ ic 809/9142809
dot icon01/02/2004
New director appointed
dot icon13/01/2004
Nc inc already adjusted 23/12/03
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon10/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon22/10/2003
Return made up to 28/06/01; full list of members; amend
dot icon22/10/2003
Miscellaneous
dot icon22/10/2003
Miscellaneous
dot icon22/10/2003
Miscellaneous
dot icon22/10/2003
Miscellaneous
dot icon22/10/2003
Miscellaneous
dot icon15/10/2003
Return made up to 28/06/02; full list of members; amend
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon08/10/2003
Return made up to 28/06/03; full list of members
dot icon28/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/08/2003
New secretary appointed
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Secretary resigned
dot icon14/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/07/2002
Return made up to 28/06/02; full list of members
dot icon02/07/2002
Location of register of members
dot icon19/09/2001
Memorandum and Articles of Association
dot icon19/09/2001
Resolutions
dot icon27/08/2001
Return made up to 28/06/01; full list of members
dot icon15/08/2001
Particulars of mortgage/charge
dot icon05/08/2001
Registered office changed on 06/08/01 from: saint philips house saint phillips place birmingham west midlands B3 2PP
dot icon05/08/2001
Accounts made up to 2000-12-31
dot icon05/08/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
New secretary appointed
dot icon23/07/2001
New director appointed
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Ad 04/05/01--------- £ si [email protected]=808 £ ic 1/809
dot icon29/05/2001
£ nc 40/145140 04/05/01
dot icon29/05/2001
£ nc 10000/40 04/05/01
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
New director appointed
dot icon01/04/2001
Certificate of change of name
dot icon27/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Adrian
Director
12/07/2001 - 09/09/2003
11
Pennington, Keith
Director
29/04/2007 - 17/09/2008
6
Dorrell, Stephen James
Director
03/05/2001 - Present
46
Tompsett, Rodney Graham
Director
03/05/2001 - 09/10/2005
44
Dempsey, Simon Joseph
Director
09/09/2003 - 19/12/2004
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAINBOW CORPORATEWEAR LIMITED

RAINBOW CORPORATEWEAR LIMITED is an(a) Dissolved company incorporated on 27/06/2000 with the registered office located at C/O RAINBOW CORPORATEWEAR LIMITED, Gosforth Road, Derby, Derbyshire DE24 8HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAINBOW CORPORATEWEAR LIMITED?

toggle

RAINBOW CORPORATEWEAR LIMITED is currently Dissolved. It was registered on 27/06/2000 and dissolved on 25/12/2012.

Where is RAINBOW CORPORATEWEAR LIMITED located?

toggle

RAINBOW CORPORATEWEAR LIMITED is registered at C/O RAINBOW CORPORATEWEAR LIMITED, Gosforth Road, Derby, Derbyshire DE24 8HU.

What does RAINBOW CORPORATEWEAR LIMITED do?

toggle

RAINBOW CORPORATEWEAR LIMITED operates in the Manufacture of workwear (18.21 - SIC 2003) sector.

What is the latest filing for RAINBOW CORPORATEWEAR LIMITED?

toggle

The latest filing was on 25/12/2012: Final Gazette dissolved following liquidation.