- Company Overview for AIM DESIGN & BUILD LIMITED (07992261)
- Filing history for AIM DESIGN & BUILD LIMITED (07992261)
- People for AIM DESIGN & BUILD LIMITED (07992261)
- Insolvency for AIM DESIGN & BUILD LIMITED (07992261)
- More for AIM DESIGN & BUILD LIMITED (07992261)
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
|
|
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
|
|
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
|