About

Registered Number: 01839259
Date of Incorporation: 08/08/1984 (39 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Pentre Farm House, Mamhilad, Pontypool, NP4 0JH,

 

Founded in 1984, Rainbow Print (Wales) Ltd has its registered office in Pontypool, it's status is listed as "Dissolved". The companies directors are Jones, Hayley Ann, Roberts, Darren, Rosser, Leigh Anthony, Taylor, Carl, Taylor, Patricia, Wilce, Meryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Hayley Ann 09 July 2002 03 July 2017 1
ROBERTS, Darren 09 July 2002 03 July 2017 1
ROSSER, Leigh Anthony 09 July 2002 14 June 2011 1
TAYLOR, Carl N/A 20 September 1995 1
TAYLOR, Patricia 01 February 1992 20 September 1995 1
WILCE, Meryl 09 July 2002 01 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
LIQ14 - N/A 08 October 2018
RESOLUTIONS - N/A 04 August 2017
LIQ02 - N/A 04 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2017
AD01 - Change of registered office address 13 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
PSC07 - N/A 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 16 May 2016
SH08 - Notice of name or other designation of class of shares 25 April 2016
SH08 - Notice of name or other designation of class of shares 25 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 22 July 2015
AA01 - Change of accounting reference date 17 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 30 April 2012
SH03 - Return of purchase of own shares 08 August 2011
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 09 September 2005
RESOLUTIONS - N/A 29 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 18 February 2005
225 - Change of Accounting Reference Date 22 December 2004
AA - Annual Accounts 15 November 2004
225 - Change of Accounting Reference Date 25 August 2004
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
123 - Notice of increase in nominal capital 20 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
AA - Annual Accounts 27 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
MEM/ARTS - N/A 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
395 - Particulars of a mortgage or charge 24 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 27 November 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
MEM/ARTS - N/A 29 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 03 April 1999
395 - Particulars of a mortgage or charge 23 December 1998
AA - Annual Accounts 14 December 1998
RESOLUTIONS - N/A 11 May 1998
123 - Notice of increase in nominal capital 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 05 November 1996
RESOLUTIONS - N/A 30 September 1996
123 - Notice of increase in nominal capital 30 September 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 16 January 1996
169 - Return by a company purchasing its own shares 27 November 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 September 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1995
RESOLUTIONS - N/A 19 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
123 - Notice of increase in nominal capital 19 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 25 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 05 April 1993
AA - Annual Accounts 17 June 1992
363b - Annual Return 17 June 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 06 January 1992
AA - Annual Accounts 16 June 1991
AA - Annual Accounts 15 May 1991
RESOLUTIONS - N/A 27 April 1991
363a - Annual Return 05 April 1991
363 - Annual Return 12 October 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 24 April 1989
395 - Particulars of a mortgage or charge 12 April 1989
288 - N/A 06 May 1988
288 - N/A 06 May 1988
395 - Particulars of a mortgage or charge 18 February 1988
363 - Annual Return 11 February 1988
287 - Change in situation or address of Registered Office 11 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1988
AA - Annual Accounts 13 January 1988
CERTNM - Change of name certificate 20 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1986
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
288 - N/A 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 23 May 2003 Outstanding

N/A

Debenture 15 May 2003 Outstanding

N/A

Legal mortgage 17 December 1998 Outstanding

N/A

Fixed and floating charge 10 April 1995 Outstanding

N/A

Chattel mortgage 06 April 1989 Fully Satisfied

N/A

Debenture 18 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.