- Company Overview for DUCK AUTOMOTIVE LIMITED (02616962)
- Filing history for DUCK AUTOMOTIVE LIMITED (02616962)
- People for DUCK AUTOMOTIVE LIMITED (02616962)
- More for DUCK AUTOMOTIVE LIMITED (02616962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2015 | DS01 | Application to strike the company off the register | |
05 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
18 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
28 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
22 Aug 2011 | TM02 | Termination of appointment of Paramount Secretaries Ltd as a secretary | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Howard Cunningham Rees on 4 June 2010 | |
04 Jun 2010 | CH04 | Secretary's details changed for Paramount Secretaries Ltd on 4 June 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2008 | |
17 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2007 | |
12 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued |