- Company Overview for DIGGER PARTS LTD. (06161717)
- Filing history for DIGGER PARTS LTD. (06161717)
- People for DIGGER PARTS LTD. (06161717)
- Charges for DIGGER PARTS LTD. (06161717)
- More for DIGGER PARTS LTD. (06161717)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2022 | DS01 | Application to strike the company off the register | |
25 Aug 2022 | SH19 |
Statement of capital on 25 August 2022
|
|
25 Aug 2022 | SH20 | Statement by Directors | |
25 Aug 2022 | CAP-SS | Solvency Statement dated 22/08/22 | |
25 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | AD01 | Registered office address changed from Unit 132a Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Unit 132a Elm Drive Hartlebury Trading Estate, Hartlebury Kidderminster DY10 4JB on 27 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | TM01 | Termination of appointment of David Robert Parkes as a director on 1 May 2020 | |
04 May 2020 | TM02 | Termination of appointment of Carol Rosina Parkes as a secretary on 1 May 2020 | |
29 Apr 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Oct 2019 | MR04 | Satisfaction of charge 4 in full | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
03 Nov 2018 | MR04 | Satisfaction of charge 061617170005 in full | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | MR01 | Registration of charge 061617170007, created on 31 May 2018 | |
03 May 2018 | MR01 | Registration of charge 061617170006, created on 30 April 2018 | |
27 Mar 2018 | PSC02 | Notification of Digger Parts Holdings Limited as a person with significant control on 13 April 2017 | |
27 Mar 2018 | PSC07 | Cessation of Wayne Andrew Parkes as a person with significant control on 13 April 2017 | |
27 Mar 2018 | PSC07 | Cessation of David Robert Parkes as a person with significant control on 13 April 2017 | |
27 Mar 2018 | PSC07 | Cessation of Darren Lee Parkes as a person with significant control on 13 April 2017 |