Advanced company searchLink opens in new window

DIGGER PARTS HOLDINGS LIMITED

Company number 10602272

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)
24 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2021 600 Appointment of a voluntary liquidator
01 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-22
01 May 2021 LIQ01 Declaration of solvency
29 Apr 2021 AD01 Registered office address changed from Unit 132a Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB United Kingdom to 30 Finsbury Square London EC2A 1AG on 29 April 2021
03 Mar 2021 MR04 Satisfaction of charge 106022720001 in full
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with 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 PSC02 Notification of Tvh Parts Holding Nv as a person with significant control on 1 May 2020
04 May 2020 PSC07 Cessation of Darren Lee Parkes as a person with significant control on 1 May 2020
04 May 2020 PSC07 Cessation of Wayne Andrew Parkes as a person with significant control on 1 May 2020
04 May 2020 PSC07 Cessation of David Robert Parkes as a person with significant control on 1 May 2020
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 MR01 Registration of charge 106022720001, created on 30 April 2018
20 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
06 Feb 2018 PSC01 Notification of Darren Lee Parkes as a person with significant control on 25 September 2017
06 Feb 2018 PSC01 Notification of Wayne Andrew Parkes as a person with significant control on 25 September 2017
06 Feb 2018 PSC04 Change of details for Mr David Robert Parkes as a person with significant control on 25 September 2017
12 Oct 2017 SH02 Sub-division of shares on 25 September 2017