DIG FOR FIRE LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM PLAYERS HOUSE 300 ATTERCLIFFE COMMON SHEFFIELD S9 2AG

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR MICHAEL SPROT

View Document

23/01/1423 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM ARCLITE HOUSE CENTURY ROAD PEATMOOR SWINDON SN5 5YN UNITED KINGDOM

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHARINE MCINTYRE

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR MICHAEL SPROT

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUDDERY

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

05/09/125 September 2012 SECRETARY APPOINTED MS KATHARINE SARAH MCINTYRE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 STATEMENT BY DIRECTORS

View Document

26/04/1126 April 2011 SOLVENCY STATEMENT DATED 19/04/11

View Document

26/04/1126 April 2011 26/04/11 STATEMENT OF CAPITAL GBP 1

View Document

26/04/1126 April 2011 REDUCE ISSUED CAPITAL 19/04/2011

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY APPOINTED KEITH JOHN SADLER

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY GREGORY MINNS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM SUITE 16 COUCHING HOUSE COUCHING STREET WATLINGTON OXFORD OX49 5PX

View Document

09/04/099 April 2009 SECRETARY APPOINTED GREGORY LESLIE JOHN MINNS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY SARAH GUEST

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

15/09/0715 September 2007 REGISTERED OFFICE CHANGED ON 15/09/07 FROM: PLAYERS HOUSE 300 ATTERCLIFFE COMMON SHEFFIELD SOUTH YORKSHIRE S9 2AG

View Document

15/09/0715 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED PARADIGM NETWORK LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 12/06/04 TO 31/03/04

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 11 BROOMFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S10 2SE

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 12/06/03

View Document

27/03/0427 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 12/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 £ SR 3412@1 31/01/01

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: CLAN HOUSE, TURNERS LANE, SHEFFIELD. S10 1BP

View Document

23/06/0323 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 £ IC 10001/6824 21/05/97 £ SR 3177@1=3177

View Document

08/07/978 July 1997 ALTER MEM AND ARTS 21/05/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 COMPANY NAME CHANGED JOHN LOVELL & COMPANY (ADVERTISI NG) LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 ALTER MEM AND ARTS 21/12/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 S386 DISP APP AUDS 16/10/92

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 ALTER MEM AND ARTS 22/06/92

View Document

03/06/923 June 1992 £ NC 40000/41000 22/04/

View Document

03/06/923 June 1992 NC INC ALREADY ADJUSTED 22/04/92

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/01/9125 January 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 1 FITZWILLIAM STREET SHEFFIELD S1 4JL

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

22/06/7922 June 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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