Advanced company searchLink opens in new window

PETER DACEY ASSOCIATES LTD

Company number 05407100

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jul 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
01 Jul 2010 CH01 Director's details changed for Peter Francis Dacey on 2 October 2009
01 Jul 2010 CH01 Director's details changed for Mary Vinitha Dacey on 2 October 2009
29 May 2009 363a Return made up to 30/03/09; full list of members
28 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Aug 2008 363s Return made up to 30/03/08; no change of members
29 May 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Jun 2007 363s Return made up to 30/03/07; full list of members
26 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
18 Sep 2006 363s Return made up to 30/03/06; full list of members
12 Sep 2006 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2005 288a New secretary appointed;new director appointed
07 Apr 2005 288a New director appointed
07 Apr 2005 287 Registered office changed on 07/04/05 from: 81 berry lane longridge PR3 3WH
07 Apr 2005 88(2)R Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2
07 Apr 2005 225 Accounting reference date shortened from 31/03/06 to 31/12/05
30 Mar 2005 288b Director resigned
30 Mar 2005 288b Secretary resigned
30 Mar 2005 NEWINC Incorporation