- Company Overview for BOMBAY DUCK CLUB LIMITED (07012319)
- Filing history for BOMBAY DUCK CLUB LIMITED (07012319)
- People for BOMBAY DUCK CLUB LIMITED (07012319)
- Charges for BOMBAY DUCK CLUB LIMITED (07012319)
- Insolvency for BOMBAY DUCK CLUB LIMITED (07012319)
- More for BOMBAY DUCK CLUB LIMITED (07012319)
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
|
|
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
|
|
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
|
|
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
|
|
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 |