Advanced company searchLink opens in new window

YSG PROPERTIES LIMITED

Company number 06394525

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2015 3.6 Receiver's abstract of receipts and payments to 10 June 2015
30 Sep 2015 3.6 Receiver's abstract of receipts and payments to 12 February 2015
30 Sep 2015 3.6 Receiver's abstract of receipts and payments to 12 August 2014
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
17 Jun 2015 RM02 Notice of ceasing to act as receiver or manager
29 Apr 2014 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
19 Aug 2013 RM01 Appointment of receiver or manager
12 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AAMD Amended accounts made up to 31 October 2009
14 Oct 2011 AAMD Amended accounts made up to 31 October 2010
14 Oct 2011 AAMD Amended accounts made up to 31 October 2008
14 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
14 Oct 2011 TM01 Termination of appointment of Daniel Taylor as a director
19 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Mar 2011 AA Total exemption small company accounts made up to 31 October 2009
13 Oct 2010 AA01 Current accounting period extended from 31 March 2010 to 31 October 2010
12 Oct 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
12 Oct 2010 TM02 Termination of appointment of Michael Upton as a secretary
18 Jun 2010 AD01 Registered office address changed from 37 New Park View Farsley Leeds Yorkshire LS28 5TZ on 18 June 2010
15 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders