Advanced company searchLink opens in new window

DANESCROFT (WARFIELD PROJECT MANAGEMENT) LIMITED

Company number 09891262

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
12 Jul 2022 TM01 Termination of appointment of Alexander David William Price as a director on 1 July 2022
07 Jul 2022 AP01 Appointment of Charles Alexander Allen as a director on 1 July 2022
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 PSC05 Change of details for Danescroft Limited as a person with significant control on 23 December 2020
23 Dec 2020 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 23 December 2020
23 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AD01 Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 23 December 2019
05 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
08 Jan 2017 TM01 Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Nov 2015 AA01 Current accounting period shortened from 30 November 2016 to 31 March 2016
26 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted