Advanced company searchLink opens in new window

DMY BUILDING SERVICES LIMITED

Company number 04932916

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
29 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Melanie Young on 1 August 2012
08 Jan 2013 CH01 Director's details changed for David Mark Young on 1 August 2012
08 Jan 2013 AD01 Registered office address changed from 2 Vineyards Lane, Gloucester Road Cheltenham Gloucestershire GL51 8FN England on 8 January 2013
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for David Mark Young on 1 November 2010
25 Nov 2011 CH01 Director's details changed for Melanie Young on 1 November 2010
25 Nov 2011 AD01 Registered office address changed from 143 Gloucester Road Cheltenham Gloucestershire GL51 8NQ England on 25 November 2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Mar 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Melanie Young on 27 November 2009
27 Nov 2009 AR01 Annual return made up to 15 October 2008 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for David Mark Young on 27 November 2009
06 Nov 2009 CH01 Director's details changed for Melanie Young on 1 October 2009
06 Nov 2009 CH01 Director's details changed for David Mark Young on 1 October 2009
06 Nov 2009 AR01 Annual return made up to 15 October 2007 with full list of shareholders