R. DUCKWORTH LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/08/1922 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/12/2017:LIQ. CASE NO.1

View Document

22/08/1922 August 2019 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2016

View Document

18/11/1818 November 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00010050

View Document

02/08/162 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM ELLBROOK HOUSE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QJ

View Document

22/03/1622 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/03/1622 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1615 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

29/06/1529 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

29/05/1529 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY ANNE BULLOUGH

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE BULLOUGH

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1211 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES EDWARD BULLOUGH / 01/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE BULLOUGH / 01/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE BULLOUGH / 01/07/2010

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SHARES AGREEMENT OTC

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/11/043 November 2004 COMPANY NAME CHANGED EXPOBAY LTD CERTIFICATE ISSUED ON 03/11/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0331 October 2003 NC INC ALREADY ADJUSTED 01/10/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON PR1 3HP

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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