DS&K CONSULTING LTD

Bank House Bank House, Congleton, CW12 1ET, Cheshire, England
StatusDISSOLVED
Company No.09605324
CategoryPrivate Limited Company
Incorporated22 May 2015
Age9 years, 9 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 10 days

SUMMARY

DS&K CONSULTING LTD is an dissolved private limited company with number 09605324. It was incorporated 9 years, 9 days ago, on 22 May 2015 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is Bank House Bank House, Congleton, CW12 1ET, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: Bank House Market Square Congleton Cheshire CW12 1ET

Change date: 2021-07-21

Old address: 3 Prospect Gardens Batheaston Bath BA1 8ET United Kingdom

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Fuell

Appointment date: 2021-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-07

Psc name: Kathleen Fuell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Kathleen Fuell

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Fuell

Notification date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Stuart Fuell

Cessation date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: David Stuart Fuell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPEAN UNION OF WOMEN - BRITISH SECTION

3 WALTHAM DRIVE,BEDFORD,MK42 9FY

Number:04517833
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HASTINGS PROPERTY & FACILITIES MANAGEMENT LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:10487879
Status:ACTIVE
Category:Private Limited Company

MATCH FRAME LIMITED

93 ST LEONARD'S ROAD,HORSHAM,RH13 6AP

Number:02764043
Status:ACTIVE
Category:Private Limited Company

OCEANIX-UK LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09854338
Status:ACTIVE
Category:Private Limited Company

THALER CONTRACTS LTD

7 MERLIN COURTYARD,AYLESBURY,HP19 8DP

Number:08640827
Status:ACTIVE
Category:Private Limited Company

THRESHOLD COMMUNICATIONS LTD

THE BARLEY MOW CENTRE,LONDON,W4 4PH

Number:05395123
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