About

Registered Number: 06654765
Date of Incorporation: 23/07/2008 (15 years and 10 months ago)
Company Status: Active
Date of Dissolution: 19/09/2017 (6 years and 8 months ago)
Registered Address: STEVE BELLERBY, 15 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP

 

Having been setup in 2008, Dns Consulting Ltd has its registered office in Wilmslow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Tracey Lynne 11 July 2011 - 1
BELLERBY, Steve 11 July 2011 - 1
NOVOTNASCHNEIDEROVA, Denisa 20 August 2008 11 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BELLERBY, Steven 11 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 03 August 2020
AA - Annual Accounts 03 August 2019
CS01 - N/A 03 August 2019
DISS40 - Notice of striking-off action discontinued 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 05 August 2018
AA - Annual Accounts 06 May 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 27 April 2018
RT01 - Application for administrative restoration to the register 27 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AP03 - Appointment of secretary 22 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.