About

Registered Number: 05699329
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2018 (5 years and 11 months ago)
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Rascalz Ltd was founded on 06 February 2006 with its registered office in Hull, it's status in the Companies House registry is set to "Dissolved". The company has only one director. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOBLEY, Andrew 26 October 2006 08 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2018
LIQ14 - N/A 06 February 2018
NDISC - N/A 07 September 2017
AD01 - Change of registered office address 03 July 2017
RESOLUTIONS - N/A 27 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2017
LIQ02 - N/A 27 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 22 October 2013
AAMD - Amended Accounts 30 July 2013
AR01 - Annual Return 26 March 2013
AAMD - Amended Accounts 22 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
AA - Annual Accounts 29 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 January 2010
AAMD - Amended Accounts 11 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
287 - Change in situation or address of Registered Office 23 March 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2007 Outstanding

N/A

Debenture 03 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.