Advanced company searchLink opens in new window

DIGSBY HIGGINS LIMITED

Company number 07867475

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
29 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
29 Jan 2015 CH01 Director's details changed for Mr Jocelyn Matthew Miles on 14 January 2015
29 Jan 2015 AD01 Registered office address changed from 1a Vanbrugh Park Road West Blackheath London SE3 7QD to Flat 606 River Gardens Walk London SE10 0GB on 29 January 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
22 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
24 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1
01 Dec 2011 NEWINC Incorporation