Advanced company searchLink opens in new window

DIGGER PARTS LTD.

Company number 06161717

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)
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
  • GBP 1
25 Aug 2022 SH20 Statement by Directors
25 Aug 2022 CAP-SS Solvency Statement dated 22/08/22
25 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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