Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Rainford House LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 1993)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

RAINFORD HOUSE OF ELEGANCE LTD

Details

Company type Private Limited Company, Dissolved
Company Number 02559054
Record last updated Friday, August 21, 2015 9:33:50 AM UTC
Official Address Ward Co Bank House Shaw Street Worcester Wr13dt Cathedral
There are 24 companies registered at this street
Locality Cathedral
Region Worcestershire, England
Postal Code WR13DT
Sector manufacture

Charts

Visits

RAINFORD HOUSE LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-82022-122024-62024-82024-92025-32025-50123
Document Type Publication date Download link
Registry Jun 11, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 11, 2011 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Jan 20, 2009 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Jan 19, 2009 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 11, 2005 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Feb 9, 2005 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Dec 23, 2004 Receiver or manager or administrative receiver's abstract of receipts and payment 2559... Receiver or manager or administrative receiver's abstract of receipts and payment 2559...
Registry Feb 19, 2004 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Feb 20, 2003 Receiver or manager or administrative receiver's abstract of receipts and payment 2559... Receiver or manager or administrative receiver's abstract of receipts and payment 2559...
Registry Jul 24, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 19, 2002 Change in situation or address of registered office 2559... Change in situation or address of registered office 2559...
Registry Jul 19, 2002 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Jan 17, 2002 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Nov 30, 2001 Order to wind up Order to wind up
Registry Mar 7, 2001 Administrative receiver's report Administrative receiver's report
Registry Jan 8, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 3, 2001 Notice of appointment of receiver Notice of appointment of receiver
Financials Sep 15, 2000 Annual accounts Annual accounts
Registry Dec 24, 1999 Annual return Annual return
Financials Oct 25, 1999 Annual accounts Annual accounts
Registry Oct 20, 1999 Company name change Company name change
Registry Oct 19, 1999 Change of name certificate Change of name certificate
Registry Dec 16, 1998 Annual return Annual return
Financials Jun 15, 1998 Annual accounts Annual accounts
Registry Mar 17, 1998 Annual return Annual return
Financials Sep 12, 1997 Annual accounts Annual accounts
Registry Dec 24, 1996 Annual return Annual return
Financials Jun 17, 1996 Annual accounts Annual accounts
Financials Dec 20, 1995 Annual accounts 2559... Annual accounts 2559...
Registry Dec 19, 1995 Annual return Annual return
Registry Apr 13, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 28, 1995 Annual return Annual return
Registry Feb 22, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 2, 1994 Annual accounts Annual accounts
Registry Jan 22, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 24, 1993 Annual return Annual return
Registry Nov 10, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 7, 1993 Annual accounts Annual accounts
Registry Jun 2, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 27, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 4, 1992 Director's particulars changed Director's particulars changed
Registry Dec 4, 1992 Annual return Annual return
Financials May 6, 1992 Annual accounts Annual accounts
Registry Feb 21, 1992 Annual return Annual return
Registry Jan 19, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 16, 1991 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Oct 16, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 1991 Change of name certificate Change of name certificate
Registry Mar 7, 1991 Notice of accounting reference date Notice of accounting reference date
Registry Mar 7, 1991 Notice of accounting reference date 2559... Notice of accounting reference date 2559...
Registry Mar 1, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 25, 1991 Memorandum of association Memorandum of association
Registry Feb 25, 1991 Alter mem and arts Alter mem and arts
Registry Feb 25, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 11, 1991 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)