DIGGER2HIRE LIMITED

Clifton House Birkby Lane Clifton House Birkby Lane, Brighouse, HD6 4JJ, England
StatusDISSOLVED
Company No.04106578
CategoryPrivate Limited Company
Incorporated13 Nov 2000
Age23 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 8 days

SUMMARY

DIGGER2HIRE LIMITED is an dissolved private limited company with number 04106578. It was incorporated 23 years, 6 months, 18 days ago, on 13 November 2000 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is Clifton House Birkby Lane Clifton House Birkby Lane, Brighouse, HD6 4JJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: John Stephen Brooksbank

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Associated Waste Management Ltd

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

New address: Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ

Change date: 2018-12-07

Old address: Associated Waste Management Gelderd Road Morley Leeds LS27 7NA England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Old address: C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA

Change date: 2017-10-31

New address: Associated Waste Management Gelderd Road Morley Leeds LS27 7NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041065780001

Charge creation date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: C/O C/O Awm Ltd St Bernard's Mill Gelderd Road Gildersome, Morley Leeds LS27 7NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Old address: Victoria Works Barnard Road Bradford West Yorkshire BD4 7DY United Kingdom

Change date: 2012-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Brooksbank

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Brooksbank

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from clifton house bailiff bridge brighouse HD6 4JJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 26/06/02 from: 258 thornton road bradford west yorkshire BD1 2LB

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 05/12/00 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 13 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19PPESR2 LIMITED

FLAT A, 19 PARK PLACE EAST,SUNDERLAND,SR2 8EE

Number:09952026
Status:ACTIVE
Category:Private Limited Company

EXCEL PRODUCT SOURCING LIMITED

2 BRAEVIEW ROAD,PAISLEY,PA2 8PR

Number:SC318099
Status:ACTIVE
Category:Private Limited Company

HENDERSON DIVERSIFIED INCOME TRUST PLC

201 BISHOPSGATE,LONDON,EC2M 3AE

Number:10635799
Status:ACTIVE
Category:Public Limited Company

JBPP LTD

1 HART PASTURES,HARTLEPOOL,TS27 3PA

Number:09478991
Status:ACTIVE
Category:Private Limited Company

MEDIA GROUP SUSSEX LIMITED

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:07936167
Status:ACTIVE
Category:Private Limited Company

SERENA BRIDAL LIMITED

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:11919987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source