DIGGERZ LTD

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-11-19

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-11-19

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-19

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM UNIT 1 LOWER ROAD TRADING ESTATE LEDBURY HR8 2DJ UNITED KINGDOM

View Document

06/12/186 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/186 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/186 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRESTON / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 152 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SR UNITED KINGDOM

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PRESTON

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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