AIM DESIGN & BUILD LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a members' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

13/04/2313 April 2023 Declaration of solvency

View Document

13/04/2313 April 2023 Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR WARREN COLIN MITCHELL / 26/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/07/166 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/166 July 2016 ADOPT ARTICLES 01/04/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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