Advanced company searchLink opens in new window

AIM CONSTRUCTION LIMITED

Company number 07500409

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2022 AD01 Registered office address changed from C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 4 January 2022
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 16 May 2021
04 May 2021 600 Appointment of a voluntary liquidator
04 May 2021 LIQ10 Removal of liquidator by court order
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 16 May 2020
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 16 May 2019
28 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 16 May 2018
02 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 16 May 2017
07 Jun 2016 AD01 Registered office address changed from 1 st Andrews Road Bristol BS6 5EH to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 7 June 2016
02 Jun 2016 4.20 Statement of affairs with form 4.19
02 Jun 2016 600 Appointment of a voluntary liquidator
02 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
02 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
16 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
15 Feb 2014 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2014 AR01 Annual return made up to 20 January 2013 with full list of shareholders
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued