DACRE PROPERTY CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 07522161 |
Category | Private Limited Company |
Incorporated | 08 Feb 2011 |
Age | 13 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 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
Dissolution application strike off company
Date: 07 Jul 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Sep 2012
Action Date: 08 Feb 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-02-08
Documents
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
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
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
Some Companies
24 AVONDALE ROAD,WIRRAL,CH47 3AS
Number: | 11185779 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWER HOUSE,WATLINGTON,OX49 5NS
Number: | 08650385 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |