About

Registered Number: 02657551
Date of Incorporation: 25/10/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2019 (5 years and 3 months ago)
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Rainbow Florist Supplies Ltd was registered on 25 October 1991 with its registered office in Hampshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Rainbow Florist Supplies Ltd. The current directors of this organisation are listed as Bulpit, Paul Frederick, Richards, Susan, Dr, Bulpit, Trevor John, Halton, Helen Hazel Ann, Halton, Nicholas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULPIT, Paul Frederick 01 April 1996 - 1
RICHARDS, Susan, Dr 01 October 2001 - 1
BULPIT, Trevor John 01 April 1996 08 July 2015 1
HALTON, Helen Hazel Ann 23 March 1993 31 March 1996 1
HALTON, Nicholas John N/A 31 March 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2019
LIQ14 - N/A 30 October 2018
LIQ03 - N/A 05 September 2018
LIQ03 - N/A 18 October 2017
4.68 - Liquidator's statement of receipts and payments 25 October 2016
F10.2 - N/A 14 October 2015
F10.2 - N/A 13 October 2015
F10.2 - N/A 09 October 2015
AD01 - Change of registered office address 26 August 2015
RESOLUTIONS - N/A 25 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2015
4.20 - N/A 25 August 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 November 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
CERTNM - Change of name certificate 15 March 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 11 October 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 27 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 06 October 1998
287 - Change in situation or address of Registered Office 03 June 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 18 April 1997
AUD - Auditor's letter of resignation 18 April 1997
363s - Annual Return 20 November 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
287 - Change in situation or address of Registered Office 22 April 1996
AA - Annual Accounts 12 April 1996
RESOLUTIONS - N/A 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 30 November 1993
395 - Particulars of a mortgage or charge 26 October 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
AA - Annual Accounts 05 August 1993
288 - N/A 29 March 1993
363a - Annual Return 12 January 1993
363b - Annual Return 08 December 1992
SA - Shares agreement 25 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 25 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1992
MEM/ARTS - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
CERTNM - Change of name certificate 10 September 1992
88(2)P - N/A 10 September 1992
287 - Change in situation or address of Registered Office 03 September 1992
CERTNM - Change of name certificate 21 February 1992
NEWINC - New incorporation documents 25 October 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.