Advanced company searchLink opens in new window

STUART YOUNG SERVICES LTD

Company number 06872222

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 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
03 Feb 2012 AD01 Registered office address changed from C/O Carter & Carroll Ltd 19 Wheatley Business Centre Old London Road, Wheatley Oxford Oxfordshire OX33 1XW United Kingdom on 3 February 2012
03 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from 21a Wheatley Rd Garsington Oxford OX449EW United Kingdom on 7 April 2011
15 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Mr Stuart Ian Young on 1 October 2009
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
24 May 2010 CH03 Secretary's details changed for Mr Stuart Ian Young on 24 February 2010
24 May 2010 CH01 Director's details changed for Mr Stuart Young on 24 February 2010
07 Apr 2009 NEWINC Incorporation