DKS GROUP LTD

Ground Floor Offices Riverside Mills Ground Floor Offices Riverside Mills, Elland, HX5 0RY, West Yorkshire
StatusLIQUIDATION
Company No.12375499
CategoryPrivate Limited Company
Incorporated23 Dec 2019
Age4 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

DKS GROUP LTD is an liquidation private limited company with number 12375499. It was incorporated 4 years, 6 months, 13 days ago, on 23 December 2019. The company address is Ground Floor Offices Riverside Mills Ground Floor Offices Riverside Mills, Elland, HX5 0RY, West Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2024

Action Date: 15 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-30

Old address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

New address: Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: Nisa 743-745 Hessle Road Hull HU4 6PJ England

New address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kacie Amelia Green

Termination date: 2022-01-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 30 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-30

Psc name: Mr David Sellers

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kacie Amelia Green

Cessation date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Mr David Sellers

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-26

Officer name: Mr David Sellers

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 118 Wrenthorpe Lane Wrenthorpe Wakefield WF2 0PH England

New address: Nisa 743-745 Hessle Road Hull HU4 6PJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Incorporation company

Date: 23 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSF DEVELOPMENTS LTD

38 BANBURY ROAD,POOLE,BH17 0GA

Number:09596124
Status:ACTIVE
Category:Private Limited Company

FIREBALL (PADSTOW) LIMITED

18 GRENVILLE ROAD,PADSTOW,PL28 8EX

Number:04742724
Status:ACTIVE
Category:Private Limited Company

KLEIN BLUE COLLECTIVE LTD

19 LEICESTER ROAD,LONDON,N2 9DY

Number:11868966
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PERCEPTION FILMS LIMITED

CRANNY COTTAGE THE CRANNY,ST NEOTS,PE19 5RZ

Number:04268539
Status:ACTIVE
Category:Private Limited Company

SIR LEWIS STREET MANAGEMENT CO. LIMITED.

17 BLACKFRIARS STREET,NORFOLK,PE30 1NN

Number:06176498
Status:ACTIVE
Category:Private Limited Company

SPARTA NETWORKS LIMITED

UNIT A,BRIDLINGTON,YO16 4SF

Number:07790656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source