- Company Overview for ARTIFICIAL INSEMINATION MANAGEMENT (AIM) UK LIMITED (08774523)
- Filing history for ARTIFICIAL INSEMINATION MANAGEMENT (AIM) UK LIMITED (08774523)
- People for ARTIFICIAL INSEMINATION MANAGEMENT (AIM) UK LIMITED (08774523)
- Insolvency for ARTIFICIAL INSEMINATION MANAGEMENT (AIM) UK LIMITED (08774523)
- More for ARTIFICIAL INSEMINATION MANAGEMENT (AIM) UK LIMITED (08774523)
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
|
|
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
|
|
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
|