AIM DESIGN & BUILD LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/01/2530 January 2025 | Return of final meeting in a members' voluntary winding up |
03/06/243 June 2024 | Liquidators' statement of receipts and payments to 2024-03-28 |
13/04/2313 April 2023 | Declaration of solvency |
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 |
13/04/2313 April 2023 | Appointment of a voluntary liquidator |
13/04/2313 April 2023 | Resolutions |
13/04/2313 April 2023 | Resolutions |
05/04/225 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
30/06/1730 June 2017 | PSC'S CHANGE OF PARTICULARS / MR WARREN COLIN MITCHELL / 26/06/2017 |
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 |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
06/07/166 July 2016 | STATEMENT OF COMPANY'S OBJECTS |
06/07/166 July 2016 | ADOPT ARTICLES 01/04/2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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