Advanced company searchLink opens in new window

AIM DESIGN & BUILD LIMITED

Company number 07992261

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)
30 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 28 March 2024
13 Apr 2023 AD01 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 13 April 2023
13 Apr 2023 LIQ01 Declaration of solvency
13 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
13 Apr 2023 600 Appointment of a voluntary liquidator
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
30 Jun 2017 PSC04 Change of details for Mr Warren Colin Mitchell as a person with significant control on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
08 Jul 2016 SH08 Change of share class name or designation
06 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 CC04 Statement of company's objects
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100