Advanced company searchLink opens in new window

DRUNKEN DUCK DISTILLERY LTD

Company number 11612719

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Dec 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 May 2021
05 Jul 2022 AA01 Current accounting period shortened from 31 October 2021 to 31 May 2021
29 Jun 2022 PSC04 Change of details for Mr David Michael Smith as a person with significant control on 29 June 2022
29 Jun 2022 PSC04 Change of details for Mr James Edward Haworth as a person with significant control on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr David Michael Smith on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr James Edward Haworth on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Unit 306, the Space Program Northway Trading Estate Northway Lane Tewkesbury Gloucestershire GL20 8JH on 29 June 2022
10 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
26 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Nov 2020 PSC04 Change of details for Mr James Edward Haworth as a person with significant control on 4 November 2020
05 Nov 2020 CH01 Director's details changed for Mr James Edward Haworth on 4 November 2020
05 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with updates
09 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Aug 2020 EW05 Withdrawal of the members' register information from the public register
02 Aug 2020 EW05RSS Members register information at 2 August 2020 on withdrawal from the public register
14 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2020 CS01 Confirmation statement made on 8 October 2019 with updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted