Advanced company searchLink opens in new window

DIG CONTRACTORS LIMITED

Company number 06202271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
16 Aug 2013 CH01 Director's details changed for Damien Le May on 5 April 2012
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Jun 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
17 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 2
07 Jun 2011 AR01 Annual return made up to 4 April 2011
15 Dec 2010 AA Total exemption full accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
02 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
11 May 2009 363a Return made up to 04/04/09; no change of members
02 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
20 Aug 2008 363s Return made up to 04/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jun 2007 287 Registered office changed on 02/06/07 from: 155 reepham road norwich NR6 5PH
02 Jun 2007 288a New secretary appointed
02 Jun 2007 288a New director appointed
12 Apr 2007 287 Registered office changed on 12/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
12 Apr 2007 288b Secretary resigned
12 Apr 2007 288b Director resigned
04 Apr 2007 NEWINC Incorporation