Advanced company searchLink opens in new window

D I G ELECTRICAL SERVICES LIMITED

Company number 10792321

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)
26 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 June 2023
05 Jul 2022 AD01 Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT United Kingdom to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 5 July 2022
05 Jul 2022 600 Appointment of a voluntary liquidator
05 Jul 2022 LIQ02 Statement of affairs
05 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-27
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 AA Micro company accounts made up to 5 April 2021
07 Apr 2021 TM01 Termination of appointment of Ian Mc Garrity as a director on 5 April 2021
27 Nov 2020 AA Micro company accounts made up to 5 April 2020
14 Sep 2020 CH01 Director's details changed for Ian Mc Garrity on 14 September 2020
08 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 5 April 2019
29 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
11 Oct 2018 AA01 Current accounting period shortened from 31 May 2019 to 5 April 2019
24 Sep 2018 AA Micro company accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
08 Jun 2017 CH01 Director's details changed for Mr Darren Neil Elden on 7 June 2017
26 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-26
  • GBP 3