Advanced company searchLink opens in new window

FLYING DUCK ENTERPRISES LIMITED

Company number 08167933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 3 August 2016 with updates
30 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jan 2016 TM01 Termination of appointment of Michael William Allan as a director on 6 January 2016
24 Dec 2015 AP01 Appointment of Mr Mark Selby as a director on 24 December 2015
24 Dec 2015 TM01 Termination of appointment of Anthony Christopher Rupert Elston as a director on 24 December 2015
04 Oct 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 150
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Mar 2015 TM01 Termination of appointment of Jonathan Anthony David Shepherd as a director on 25 March 2015
18 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 150
08 May 2014 AA Total exemption full accounts made up to 30 September 2013
30 Oct 2013 AA01 Previous accounting period extended from 31 August 2013 to 30 September 2013
29 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 150
28 Nov 2012 AP01 Appointment of Mr Michael William Allan as a director
28 Nov 2012 AP01 Appointment of Mr William John Eddison as a director
28 Nov 2012 AP01 Appointment of Mr Jonathan Anthony David Shepherd as a director
15 Oct 2012 CERTNM Company name changed amountshown LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
  • NM01 ‐ Change of name by resolution
04 Oct 2012 AP01 Appointment of Mr Anthony Christopher Rupert Elston as a director
26 Sep 2012 TM01 Termination of appointment of Jonathon Round as a director
26 Sep 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 September 2012
03 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)