Advanced company searchLink opens in new window

DACRE PROPERTY CONSULTANTS LIMITED

Company number 07522161

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 PSC04 Change of details for Mr Jonathon Edward Rendel Stocks as a person with significant control on 1 March 2020
07 Apr 2021 CH01 Director's details changed for Mr Jonathon Edward Rendel Stocks on 1 March 2020
07 Apr 2021 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 7 April 2021
26 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Jonathon Edward Rendel Stocks on 2 January 2017
25 Jan 2017 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 25 January 2017
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 May 2015 TM01 Termination of appointment of Peter Eric Primett as a director on 28 February 2015
04 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase of shares/company business 09/09/2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 9 February 2014
  • GBP 3