Advanced company searchLink opens in new window

THE DUCK CLUB LIMITED

Company number 09868228

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2019 CVA4 Notice of completion of voluntary arrangement
23 Aug 2019 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to C/O Revive Business Recovery Limited 7 Jetstream Drive Auckley Doncaster DN9 3QS on 23 August 2019
22 Aug 2019 LIQ02 Statement of affairs
22 Aug 2019 600 Appointment of a voluntary liquidator
22 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-08
02 Mar 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2019
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Feb 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 200
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 200
15 Sep 2017 AP01 Appointment of Mr Dominic Thomas Maher as a director on 14 September 2017
03 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
09 Feb 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
09 Feb 2016 AP01 Appointment of Mrs Julie Goode as a director on 9 February 2016
09 Feb 2016 AP01 Appointment of Mr Graham Goode as a director on 9 February 2016
11 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)