Advanced company searchLink opens in new window

A. DIGBY & SONS LIMITED,

Company number 00523327

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)
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2022
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
25 May 2022 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
25 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-08
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
30 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 08/11/2021
30 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 08/11/2021
26 Nov 2021 AD01 Registered office address changed from No 1 Howard Kennedy Llp (Ref Rdc) London Bridge London SE1 9BG England to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 26 November 2021
26 Nov 2021 600 Appointment of a voluntary liquidator
26 Nov 2021 LIQ01 Declaration of solvency
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 MR04 Satisfaction of charge 5 in full
14 Dec 2020 MR04 Satisfaction of charge 3 in full
14 Dec 2020 MR04 Satisfaction of charge 4 in full
14 Dec 2020 MR04 Satisfaction of charge 1 in full
14 Dec 2020 MR04 Satisfaction of charge 2 in full
04 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 AP03 Appointment of Mr Robert David Craig as a secretary on 28 June 2019
08 Jul 2019 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to No 1 Howard Kennedy Llp (Ref Rdc) London Bridge London SE1 9BG on 8 July 2019
08 Jul 2019 PSC01 Notification of James Peter Blunden Bradford as a person with significant control on 28 June 2019
08 Jul 2019 PSC01 Notification of Gordon Philip Eder as a person with significant control on 28 June 2019