RUDDY DUCK PEAKIRK LTD

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

19/04/2419 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

27/02/2327 February 2023 Registered office address changed from The Ruddy Duck 12 st Pegas Road Peakirk Peterborough Cambs PE6 7NF to 683-693 Wilmslow Road Manchester M20 6RE on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Statement of affairs

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

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

View Accounts

22/06/2122 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

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL RUDDY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MRS SUZANNE KATHERINE RUDDY

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY MASTERS

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR RODNEY JAMES MASTERS

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDDY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE RUDDY

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NEONS AUTOS LTD


  • 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