Advanced company searchLink opens in new window

D YOUNG & CO SERVICES LIMITED

Company number 04896310

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
24 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 110
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 110
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 110
09 Jul 2013 SH06 Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 110
09 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ £10,000 out of distributable reserves for pos 10/05/2013
09 Jul 2013 SH03 Purchase of own shares.
26 Jun 2013 SH06 Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 110
26 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 May 2013 SH06 Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 120
03 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 May 2013 SH03 Purchase of own shares.
21 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2013 AP01 Appointment of Mr Charles Thomas Harding as a director
13 Mar 2013 AP01 Appointment of Mr Jonathan Mark Devile as a director
13 Mar 2013 TM01 Termination of appointment of Miles Haines as a director
13 Mar 2013 TM01 Termination of appointment of David Alcock as a director