Advanced company searchLink opens in new window

THE DUCK POND DELI LIMITED

Company number 08357795

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)
01 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2015 4.20 Statement of affairs with form 4.19
20 Jan 2015 600 Appointment of a voluntary liquidator
20 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-13
02 Dec 2014 AD01 Registered office address changed from 61 Albert Drive London SW19 6LB to 100 St. James Road Northampton NN5 5LF on 2 December 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
04 Sep 2014 TM01 Termination of appointment of Lynne Sherriff as a director on 31 August 2014
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 1
20 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
20 Sep 2013 CH01 Director's details changed for Ms Lynne Sherriff on 11 January 2013
20 Sep 2013 AD01 Registered office address changed from C/O 61 Albert Drive 61 Albert Drive London London SW19 6LB United Kingdom on 20 September 2013
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted