Advanced company searchLink opens in new window

DUCKY INDUSTRIES LIMITED

Company number 06028579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2024 DS01 Application to strike the company off the register
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
05 May 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018
19 Feb 2018 AA Micro company accounts made up to 31 December 2017
17 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
09 Aug 2017 AA Micro company accounts made up to 31 December 2016
16 Jun 2017 CH01 Director's details changed for Ms Horatia Holly Lawson on 8 June 2017
28 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
16 Mar 2016 CH01 Director's details changed for Horatia Holly Lawson on 1 October 2009
16 Mar 2016 CH03 Secretary's details changed for Mr James Fiennes Ingle on 1 October 2009