DUCIE STREET LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Unaudited abridged accounts made up to 2024-09-26

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Registered office address changed from 60 Oxford Street Manchester M1 5EE England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2024-04-18

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/06/2325 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

20/02/2320 February 2023 Cessation of Beech Holdings Ltd as a person with significant control on 2016-04-08

View Document

20/02/2320 February 2023 Notification of Manchester Property Development Holdings Limited as a person with significant control on 2016-04-08

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Particulars of variation of rights attached to shares

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

11/08/2011 August 2020 ADOPT ARTICLES 22/07/2020

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKELVEY

View Document

18/06/2018 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD HALL

View Document

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES DECLAN MCKELVEY

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEECH / 30/09/2019

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099921210001

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE KELLY / 04/03/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JOE KELLY

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 ADOPT ARTICLES 01/12/2018

View Document

19/12/1819 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 101

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 139 ACOMB STREET MANCHESTER M14 4DF UNITED KINGDOM

View Document

24/05/1624 May 2016 ALTER ARTICLES 13/05/2016

View Document

24/05/1624 May 2016 ARTICLES OF ASSOCIATION

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099921210001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 CURRSHO FROM 28/02/2017 TO 31/03/2016

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company