THE ROUGE DUCK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Liquidators' statement of receipts and payments to 2025-06-25 |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Registered office address changed from 56 Plantation Road Amersham HP6 6HL England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-07-01 |
| 01/07/241 July 2024 | Statement of affairs |
| 27/06/2427 June 2024 | Appointment of a voluntary liquidator |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 24/10/2324 October 2023 | Change of details for Mr John William Corcoran as a person with significant control on 2023-10-04 |
| 24/10/2324 October 2023 | Registered office address changed from 3 Roundwood Road Amersham HP6 6NA England to 56 Plantation Road Amersham HP6 6HL on 2023-10-24 |
| 24/10/2324 October 2023 | Director's details changed for Mr John William Corcoran on 2023-10-04 |
| 05/04/235 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM TORQUILS BARN RAANS ROAD AMERSHAM HP6 6JP ENGLAND |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 18/02/1918 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 23/02/1823 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM FOREST LODGE FOREST ROAD PYRFORD GU22 8NA |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
| 19/10/1519 October 2015 | DIRECTOR APPOINTED MR JOHN WILLIAM CORCORAN |
| 12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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