DIGS (BRISTOL) LIMITED

4 Clifton Road, Bristol, BS8 1AG
StatusDISSOLVED
Company No.05969644
CategoryPrivate Limited Company
Incorporated17 Oct 2006
Age17 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution06 Dec 2016
Years7 years, 5 months, 16 days

SUMMARY

DIGS (BRISTOL) LIMITED is an dissolved private limited company with number 05969644. It was incorporated 17 years, 7 months, 5 days ago, on 17 October 2006 and it was dissolved 7 years, 5 months, 16 days ago, on 06 December 2016. The company address is 4 Clifton Road, Bristol, BS8 1AG.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Old address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD

Change date: 2015-10-01

New address: 4 Clifton Road Bristol BS8 1AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-19

Officer name: Jerzy Gerhard Wysocki

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

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

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Easton

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Jerzy Gerhard Wysocki

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Norman Chastney

Change date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Easton

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 May 2011

Action Date: 01 May 2011

Category: Capital

Type: SH01

Date: 2011-05-01

Capital : 402 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Old address: Heritage House Park Place Clifton Bristol BS8 1JW

Change date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-17

Officer name: Mr Kingsley Peter Webb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 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: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Mr Trevor Norman Chastney

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Mr Mark Easton

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Richard Bartlett Jones

Change date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerzy Gerhard Wysocki

Change date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Edward John Ware

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kingsley Peter Webb

Change date: 2009-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kingsley webb / 09/10/2008

Documents

View document PDF

Legacy

Date: 05 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: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from c/o w r king & co 44 victoria gardens neath SA11 3BH

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael hawthorne

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director merlynna hawthorne

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPD SPEDITION LTD

283 STAFFORD ROAD,CROYDON,CR0 4FA

Number:11662894
Status:ACTIVE
Category:Private Limited Company

EZ SCAFFOLDING LIMITED

30 NORTH STREET,HAILSHAM,BN27 1DW

Number:09377697
Status:ACTIVE
Category:Private Limited Company

ILO CREATE LIMITED

THE ANNEXE,LIVERPOOL,L1 9BQ

Number:06020382
Status:ACTIVE
Category:Private Limited Company

LENIUMAKUA LIMITED

C/O HKM HARLOW KHANDIA MISTRY,9 SOAR LANE,LE3 5DE

Number:03880296
Status:LIQUIDATION
Category:Private Limited Company

SCORPION MOUSE ENGINEERING LTD

8 OAKDENE STREET,MANCHESTER,M9 4NL

Number:09652027
Status:ACTIVE
Category:Private Limited Company

THE SPORTSHEADS LTD

20 ALDER CROFT,COULSDON,CR5 2SN

Number:11072344
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