Advanced company searchLink opens in new window

ARTIFICIAL INSEMINATION MANAGEMENT (AIM) UK LIMITED

Company number 08774523

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)
17 May 2022 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2021 AD01 Registered office address changed from Home Farm Stud Seifton Craven Arms Shropshire SY7 9BY to 79 Caroline Street Birmingham B3 1UP on 3 June 2021
24 May 2021 600 Appointment of a voluntary liquidator
24 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-18
24 May 2021 LIQ02 Statement of affairs
21 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 14 November 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2016 TM01 Termination of appointment of Hugh Desmond Mcreynolds as a director on 1 August 2016
12 Jul 2016 AP01 Appointment of Mr Arnoldus Johannes Bernardus Maria Van De Laar as a director on 11 July 2016
11 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
22 Sep 2015 AD01 Registered office address changed from Derwent House Eco Park Road Ludlow Shropshire SY18 1FF to Home Farm Stud Seifton Craven Arms Shropshire SY7 9BY on 22 September 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of John Raymond Behan as a director on 10 July 2015
14 May 2015 AP01 Appointment of Mr Hugh Desmond Mcreynolds as a director on 13 April 2015
03 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100