Advanced company searchLink opens in new window

DACHSHUND DEVELOPMENTS LIMITED

Company number 08649064

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
23 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
25 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
15 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with updates
15 Oct 2020 PSC01 Notification of Michael James Stewart Bush as a person with significant control on 15 July 2020
15 Oct 2020 PSC07 Cessation of Dachshund Property Holdings Limited as a person with significant control on 15 July 2020
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
25 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Aug 2017 PSC02 Notification of Dachshund Property Holdings Limited as a person with significant control on 25 August 2017
25 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 25 August 2017
25 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Nov 2016 MR04 Satisfaction of charge 086490640001 in full
24 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
25 Aug 2015 MA Memorandum and Articles of Association
10 Jun 2015 SH08 Change of share class name or designation
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 100.00
10 Jun 2015 SH02 Sub-division of shares on 6 May 2015