Advanced company searchLink opens in new window

DREAMCREST LIMITED

Company number 03443122

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)
07 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 12 December 2024
This document is being processed and will be available in 10 days.
22 Dec 2023 LIQ01 Declaration of solvency
16 Dec 2023 AD01 Registered office address changed from The Green House Kingston Deverill Warminster Wiltshire BA12 7HG United Kingdom to Centenary House Peninsular Park Rydon Lane Exeter EX2 7XE on 16 December 2023
14 Dec 2023 600 Appointment of a voluntary liquidator
14 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-13
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
05 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
01 Oct 2018 PSC04 Change of details for Alexandra Charlotte Struan Blair as a person with significant control on 1 October 2018
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
11 Oct 2017 CH01 Director's details changed for Mrs Susan Emma Graham-Wood on 30 September 2017
27 Jul 2017 CH03 Secretary's details changed for Alexandra Charlotte Struan Blair on 27 July 2017
27 Jul 2017 CH01 Director's details changed for Alexandra Charlotte Struan Blair on 27 July 2017
27 Jul 2017 AD01 Registered office address changed from Quarr House Quarr Cross Gillingham Dorset SP8 5PA United Kingdom to The Green House Kingston Deverill Warminster Wiltshire BA12 7HG on 27 July 2017
07 Feb 2017 CH03 Secretary's details changed for Alexandra Charlotte Struan Blair on 7 February 2017