- Company Overview for DIGWAY (BULK HAULAGE) & (EXCAVATIONS) LIMITED (09459799)
- Filing history for DIGWAY (BULK HAULAGE) & (EXCAVATIONS) LIMITED (09459799)
- People for DIGWAY (BULK HAULAGE) & (EXCAVATIONS) LIMITED (09459799)
- Charges for DIGWAY (BULK HAULAGE) & (EXCAVATIONS) LIMITED (09459799)
- Insolvency for DIGWAY (BULK HAULAGE) & (EXCAVATIONS) LIMITED (09459799)
- More for DIGWAY (BULK HAULAGE) & (EXCAVATIONS) LIMITED (09459799)
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) |
---|---|---|---|
13 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2022 | AM23 | Notice of move from Administration to Dissolution | |
16 Dec 2021 | AM10 | Administrator's progress report | |
18 Jun 2021 | AM10 | Administrator's progress report | |
15 Jun 2021 | AM19 | Notice of extension of period of Administration | |
23 Mar 2021 | AM15 | Notice of resignation of an administrator | |
16 Dec 2020 | AM10 | Administrator's progress report | |
26 Jun 2020 | AM06 | Notice of deemed approval of proposals | |
09 Jun 2020 | AD01 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 9 June 2020 | |
04 Jun 2020 | AM03 | Statement of administrator's proposal | |
04 Jun 2020 | AM01 | Appointment of an administrator | |
08 Aug 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
30 Apr 2019 | MR01 | Registration of charge 094597990001, created on 30 April 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 168 Lee Lane Horwich Bolton Lancashire BL6 7AF United Kingdom to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 3 October 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
05 Sep 2017 | AP03 | Appointment of Raj Singh as a secretary on 31 August 2017 | |
05 Jul 2017 | PSC01 | Notification of Bharat Barry Singh as a person with significant control on 5 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
05 Jul 2017 | PSC07 | Cessation of Mark Anthony Davies as a person with significant control on 5 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Mark Davis as a director on 5 July 2017 | |
05 Jul 2017 | PSC07 | Cessation of Mark Anthony Davies as a person with significant control on 5 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 |