SITTING DUCK LTD

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Micro company accounts made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Stefan John Lewis as a director on 2022-01-07

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS TAYLOR

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077097420002

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILLIAMS

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TEBAY-WILLIAMS

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GULLICK

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JAMES ROBERT GULLICK

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROSS TAYLOR

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR STEFAN JOHN LEWIS

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM THE SCHOOL HOUSE ALDERLEY ROAD CHELFORD MACCLESFIELD CHESHIRE SK11 9AP ENGLAND

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH TEBAY-WILLIAMS / 01/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RAYMOND WILLIAMS / 01/09/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH TEBAY WILLIAMS

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM UNIT 12 FENCE AVENUE MACCLESFIELD CHESHIRE SK10 2LT

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077097420002

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077097420001

View Document

17/08/1517 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077097420001

View Document

07/08/147 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1329 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM BOLLINBROOK HOUSE 126 BEECH LANE MACCLESFIELD CHESHIRE SK10 2XZ UNITED KINGDOM

View Document

19/07/1119 July 2011 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