DFL GROUP LIMITED

Reservoir House Hillings Lane Reservoir House Hillings Lane, Ilkley, LS29 6AU, West Yorkshire, England
StatusDISSOLVED
Company No.07413615
CategoryPrivate Limited Company
Incorporated20 Oct 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 13 days

SUMMARY

DFL GROUP LIMITED is an dissolved private limited company with number 07413615. It was incorporated 13 years, 7 months, 29 days ago, on 20 October 2010 and it was dissolved 2 years, 8 months, 13 days ago, on 05 October 2021. The company address is Reservoir House Hillings Lane Reservoir House Hillings Lane, Ilkley, LS29 6AU, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Nov 2017

Category: Address

Type: AD03

New address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Wheater Smith

Change date: 2017-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Wheater Smith

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Mr Jonathan Wheater Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Old address: Hawkcliffe Farm Hebden Road Haworth Keighley BD22 8RS

New address: Reservoir House Hillings Lane Menston Ilkley West Yorkshire LS29 6AU

Change date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed desktop futures LIMITED\certificate issued on 24/10/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr John Edward Munro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2012

Action Date: 14 Jul 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Move registers to sail company

Date: 18 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 20 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIT EUROPE LIMITED

147 ST. PAULS AVENUE,SLOUGH,SL2 5EN

Number:07825281
Status:ACTIVE
Category:Private Limited Company

AVMAR CARE LTD

2ND FLOOR MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:08275684
Status:ACTIVE
Category:Private Limited Company

BROOKIE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11896644
Status:ACTIVE
Category:Private Limited Company

CADELEIGH ESTATES LIMITED

WEST BARTON LITTLE SILVER,TIVERTON,EX16 8HJ

Number:04716527
Status:ACTIVE
Category:Private Limited Company

SOHOT AGENCY LIMITED

1 CHISLETT CLOSE,ASHFORD,TN25 6HW

Number:11185854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE KWC PARTNERSHIP LIMITED

LOCHFIELD HOUSE,PAISLEY,PA2 6QL

Number:SC222949
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