Advanced company searchLink opens in new window

BOMBAY DUCK CLUB LIMITED

Company number 07012319

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)
17 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 24 July 2019
20 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 24 July 2018
04 Sep 2017 AD01 Registered office address changed from 10 Beech Road St. Albans Hertfordshire AL3 5AS to Live Recoveries 122 New Road Side Horsforth, Leeds LS18 4QB on 4 September 2017
29 Aug 2017 LIQ02 Statement of affairs
29 Aug 2017 600 Appointment of a voluntary liquidator
29 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
29 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
20 Feb 2017 AP01 Appointment of Mr Kuldeep Singh as a director on 7 February 2017
20 Feb 2017 TM01 Termination of appointment of Pranoti Singh as a director on 7 February 2017
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 October 2014
26 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
25 Feb 2015 AD01 Registered office address changed from Garth House No.72 Shrub End Road Colchester Essex CO3 4RX England to 10 Beech Road St. Albans Hertfordshire AL3 5AS on 25 February 2015
16 Jan 2015 AD01 Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to Garth House No.72 Shrub End Road Colchester Essex CO3 4RX on 16 January 2015
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
19 Mar 2014 MR01 Registration of charge 070123190001
02 May 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Apr 2013 TM01 Termination of appointment of Kuldeep Singh as a director