DACRE PROPERTY CONSULTANTS LIMITED

C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England
StatusDISSOLVED
Company No.07522161
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 6 months, 29 days

SUMMARY

DACRE PROPERTY CONSULTANTS LIMITED is an dissolved private limited company with number 07522161. It was incorporated 13 years, 2 months, 23 days ago, on 08 February 2011 and it was dissolved 2 years, 6 months, 29 days ago, on 05 October 2021. The company address is C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Jonathon Edward Rendel Stocks

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Edward Rendel Stocks

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Change date: 2021-04-07

New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-02

Officer name: Mr Jonathon Edward Rendel Stocks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Old address: Acre House 11/15 William Road London NW1 3ER

New address: 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Change date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Eric Primett

Termination date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 24 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 17 Nov 2014

Action Date: 09 Feb 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Henry Barron Pascoe

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Henry Barron Pascoe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Oct 2012

Action Date: 08 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2012

Action Date: 08 Feb 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-10

Old address: , 119 Dacre Park, London, SE13 5BZ, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Peter Eric Primett

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 AVONDALE ROAD LIMITED

24 AVONDALE ROAD,WIRRAL,CH47 3AS

Number:11185779
Status:ACTIVE
Category:Private Limited Company

CKE PROPERTY LIMITED

THE DOWER HOUSE,WATLINGTON,OX49 5NS

Number:08650385
Status:ACTIVE
Category:Private Limited Company

ELMTREE CLOUD LTD

797 LONDON ROAD,THORNTON HEATH,CR7 6AW

Number:08750555
Status:ACTIVE
Category:Private Limited Company

MPJ RETAIL CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11276586
Status:ACTIVE
Category:Private Limited Company

POWELLS OF WOLVERHAMPTON LTD

128 VICTOR ROAD,LONDON,SE20 7JT

Number:07802309
Status:ACTIVE
Category:Private Limited Company

THE ISLAND (DAIRY) COMPANY LIMITED

31 - 40 WORSHIP STREET,LONDON,EC2A 2DX

Number:03444688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source