R.T. DUCKETT
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
09/01/259 January 2025 | Confirmation statement made on 2024-12-23 with updates |
08/01/248 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
25/01/2325 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
07/01/157 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
19/04/1319 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHAKIRA TULLOCH / 09/04/2013 |
04/02/134 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
08/03/118 March 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
04/02/104 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS DUCKETT / 01/10/2009 |
20/05/0920 May 2009 | DISS40 (DISS40(SOAD)) |
19/05/0919 May 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FIRST GAZETTE |
11/02/0811 February 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | SECRETARY RESIGNED |
01/03/071 March 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
15/01/0415 January 2004 | NEW SECRETARY APPOINTED |
15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
15/01/0415 January 2004 | SECRETARY RESIGNED |
15/01/0415 January 2004 | DIRECTOR RESIGNED |
23/12/0323 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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