DIG & DUMP CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/01/1413 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/01/125 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LLOYD PINKNEY / 20/12/2010 |
14/01/1114 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/01/106 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LLOYD PINKNEY / 21/12/2009 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | APPOINTMENT TERMINATED SECRETARY MCS FORMATIONS LIMITED |
11/01/0811 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
05/02/075 February 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
01/12/051 December 2005 | NEW SECRETARY APPOINTED |
09/05/059 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/02/052 February 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | COMPANY NAME CHANGED DIG & DUMP LIMITED CERTIFICATE ISSUED ON 15/12/03 |
28/10/0328 October 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/10/0328 October 2003 | NC INC ALREADY ADJUSTED 16/10/03 |
28/10/0328 October 2003 | £ NC 1000/1000000 16/1 |
18/09/0318 September 2003 | NEW SECRETARY APPOINTED |
21/07/0321 July 2003 | COMPANY NAME CHANGED HML (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 21/07/03 |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company