About

Registered Number: 04477005
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 10 St. Helens Road, Swansea, SA1 4AW

 

Having been setup in 2002, Diggers 360 Ltd have registered office in Swansea, it's status in the Companies House registry is set to "Dissolved". The company has no directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
LIQ14 - N/A 14 May 2018
LIQ03 - N/A 28 December 2017
4.68 - Liquidator's statement of receipts and payments 11 January 2017
4.68 - Liquidator's statement of receipts and payments 07 December 2015
LIQ MISC - N/A 25 November 2014
4.68 - Liquidator's statement of receipts and payments 25 November 2014
AD01 - Change of registered office address 23 October 2013
RESOLUTIONS - N/A 22 October 2013
RESOLUTIONS - N/A 22 October 2013
4.20 - N/A 22 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 19 July 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 16 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
395 - Particulars of a mortgage or charge 03 January 2004
MEM/ARTS - N/A 11 December 2003
CERTNM - Change of name certificate 03 December 2003
AA - Annual Accounts 15 August 2003
225 - Change of Accounting Reference Date 06 August 2003
363s - Annual Return 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.