Leeds
West Yorkshire
LS27 9RY
Secretary Name | Kathryn Dawn Mills |
---|---|
Status | Closed |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Earlsmere Drive Morley Leeds West Yorkshire LS27 9RY |
Website | dkaf-ltd.com |
---|---|
Telephone | 0113 2533352 |
Telephone region | Leeds |
Registered Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
80 at £1 | David Robert Mills 80.00% Ordinary |
---|---|
20 at £1 | Kathryn Dawn Mills 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,888 |
Cash | £15,158 |
Current Liabilities | £10,368 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2022 | Return of final meeting in a members' voluntary winding up (18 pages) |
10 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
18 March 2022 | Liquidators' statement of receipts and payments to 16 January 2022 (19 pages) |
23 March 2021 | Liquidators' statement of receipts and payments to 16 January 2021 (17 pages) |
17 March 2020 | Liquidators' statement of receipts and payments to 16 January 2020 (8 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
11 February 2019 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 February 2019 (2 pages) |
9 February 2019 | Resolutions
|
9 February 2019 | Declaration of solvency (5 pages) |
6 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 January 2018 | Change of details for David Robert Mills as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Secretary's details changed for Kathryn Dawn Mills on 5 January 2018 (1 page) |
5 January 2018 | Director's details changed for David Robert Mills on 5 January 2018 (2 pages) |
5 January 2018 | Change of details for Kathryn Dawn Mills as a person with significant control on 5 January 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
24 October 2016 | Director's details changed for David Robert Mills on 18 February 2015 (2 pages) |
24 October 2016 | Director's details changed for David Robert Mills on 18 February 2015 (2 pages) |
24 October 2016 | Secretary's details changed for Kathryn Dawn Mills on 18 February 2015 (1 page) |
24 October 2016 | Secretary's details changed for Kathryn Dawn Mills on 18 February 2015 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
13 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
13 November 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|