Rainbow Homes Ltd

DataGardener
rainbow homes ltd
in receivership / administration
Unknown

Rainbow Homes Ltd

08205002Private Limited With Share Capital

Unit 18 Cunningham Court, Lions Drive, Blackburn, BB12QX
Incorporated

06/09/2012

Company Age

13 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Rainbow Homes Ltd (08205002) is a private limited with share capital incorporated on 06/09/2012 (13 years old) and registered in blackburn, BB12QX. The company operates under SIC code 41202 - construction of domestic buildings.

Rainbow homes ltd is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 06/09/2012
BB12QX

Financial Overview

Total Assets

£2.56M

Liabilities

£3.59M

Net Assets

£-1.04M

Cash

£0

Key Metrics

2

Directors

4

Shareholders

6

CCJs

Board of Directors

2
director
director

Charges

16

Registered

5

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

73
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-10-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-09-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Termination Director Company With Name
Category:Officers
Date:13-02-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:03-02-2014
Capital Allotment Shares
Category:Capital
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Termination Director Company With Name
Category:Officers
Date:13-12-2013
Capital Allotment Shares
Category:Capital
Date:05-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2013
Legacy
Category:Mortgage
Date:26-01-2013
Incorporation Company
Category:Incorporation
Date:06-09-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date30/09/2017
Latest Accounts31/12/2016

Trading Addresses

Rainbow House, Sycamore Park Sycamore Avenue, Burnley, Lancashire, BB126EG
Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB12QXRegistered

Contact

info@rainbowhomes.co.uk
rainbowhomes.co.uk
Unit 18 Cunningham Court, Lions Drive, Blackburn, BB12QX