Advanced company searchLink opens in new window

D S G YOUNG PROPERTY SERVICES LTD

Company number 03600505

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2016 DS01 Application to strike the company off the register
19 May 2016 AA Micro company accounts made up to 31 March 2016
19 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
21 Mar 2016 AA Micro company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
30 Mar 2015 AA Micro company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
23 Jul 2012 TM02 Termination of appointment of Joelle Young as a secretary
11 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
08 Aug 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
08 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
08 Aug 2011 AP01 Appointment of Mr Damian Stuart George Young as a director
05 Aug 2011 AP03 Appointment of Joelle Young as a secretary
05 Aug 2011 TM01 Termination of appointment of Edward Bellamy as a director
05 Aug 2011 TM02 Termination of appointment of Barbara Bellamy as a secretary
29 Jul 2011 CERTNM Company name changed carlton accountancy software LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
07 Sep 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
07 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
04 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009