EY UP DUCK LTD

Company Documents

DateDescription
22/04/2522 April 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

08/04/248 April 2024 Registered office address changed from 78-80 Crewe Road Alsager ST7 2HA United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Statement of affairs

View Document

30/05/2330 May 2023 Termination of appointment of Christopher John Ward as a director on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Kerry Beale as a director on 2023-05-30

View Document

22/05/2322 May 2023 Appointment of Ms Kerry Beale as a director on 2023-04-25

View Document

22/05/2322 May 2023 Change of details for Mrs Heather Dawn Cross as a person with significant control on 2023-04-25

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

22/05/2322 May 2023 Appointment of Mr Christopher John Ward as a director on 2023-04-25

View Document

26/04/2326 April 2023 Current accounting period shortened from 2023-08-31 to 2023-04-30

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Change of details for Mrs Heather Dawn Cross as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Michael John Podmore as a director on 2023-04-14

View Document

14/04/2314 April 2023 Cessation of Michael John Podmore as a person with significant control on 2023-04-14

View Document

20/01/2320 January 2023 Notification of Heather Dawn Cross as a person with significant control on 2022-11-25

View Document

20/01/2320 January 2023 Notification of Michael John Podmore as a person with significant control on 2022-11-25

View Document

20/01/2320 January 2023 Cessation of Elizabeth Poliquin as a person with significant control on 2022-11-25

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/01/2320 January 2023 Cessation of David James Glendinning as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Elizabeth Poliquin as a director on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mrs Heather Dawn Cross as a director on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mr Michael John Podmore as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Shelley Kroll as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of David James Glendinning as a director on 2022-11-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 DIRECTOR APPOINTED MR DAVID JAMES GLENDINNING

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

14/08/1914 August 2019 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