About

Registered Number: 06809074
Date of Incorporation: 04/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Moston Road, Sandbach, Cheshire, CW11 3HL

 

Established in 2009, Rappell Special Projects Ltd are based in Cheshire, it has a status of "Active". We do not know the number of employees at the business. The companies director is Blaney-bailey, Diana Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLANEY-BAILEY, Diana Lynn 04 February 2009 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 19 August 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 24 May 2018
CH03 - Change of particulars for secretary 24 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 February 2017
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
225 - Change of Accounting Reference Date 22 July 2009
395 - Particulars of a mortgage or charge 27 March 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 June 2012 Outstanding

N/A

Debenture 24 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.