Advanced company searchLink opens in new window

DIGGER MASTER PARTS LIMITED

Company number 08887039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 AD01 Registered office address changed from 15 Elliotts Way Chatham Kent ME4 6EF to Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN on 22 April 2021
19 Apr 2021 AP01 Appointment of Mr Paul Toma as a director on 18 March 2021
19 Apr 2021 TM01 Termination of appointment of Dora Maria Falub as a director on 17 March 2021
19 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 PSC08 Notification of a person with significant control statement
19 Aug 2020 PSC07 Cessation of Remus Mircea Falub as a person with significant control on 1 July 2020
19 Aug 2020 TM01 Termination of appointment of Remus Mircea Falub as a director on 1 July 2020
19 Aug 2020 AP01 Appointment of Mrs Dora Maria Falub as a director on 1 July 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
25 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
14 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
15 Apr 2014 CH01 Director's details changed for Remus Mircea Falub on 8 April 2014
15 Apr 2014 AD01 Registered office address changed from Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN on 15 April 2014