J C RAINS (HOLDINGS) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Return of final meeting in a members' voluntary winding up

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Registered office address changed from Norfolk House Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 2022-04-04

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Declaration of solvency

View Document

02/04/222 April 2022 Appointment of a voluntary liquidator

View Document

23/02/2223 February 2022 Change of details for Mr David Wright Rains as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Norfolk House Hamlin Way Hardwick Narrows King's Lynn PE30 4NG England to Norfolk House Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG on 2022-02-23

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-04 with updates

View Document

19/01/2219 January 2022 Change of details for Mr David Wright Rains as a person with significant control on 2020-12-11

View Document

19/01/2219 January 2022 Notification of John William Rains as a person with significant control on 2020-12-11

View Document

08/03/218 March 2021 11/12/20 STATEMENT OF CAPITAL GBP 700

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information