Aim Design Co. Limited

DataGardener
dissolved
Unknown

Aim Design Co. Limited

04752004Private Limited With Share Capital

Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, PR56DA
Incorporated

02/05/2003

Company Age

22 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Aim Design Co. Limited (04752004) is a private limited with share capital incorporated on 02/05/2003 (22 years old) and registered in bamber bridge, PR56DA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 02/05/2003
PR56DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:12-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-04-2020
Resolution
Category:Resolution
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Memorandum Articles
Category:Incorporation
Date:25-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Memorandum Articles
Category:Incorporation
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Capital Alter Shares Subdivision
Category:Capital
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2010
Termination Secretary Company With Name
Category:Officers
Date:30-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:30-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Legacy
Category:Annual Return
Date:14-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Annual Return
Date:15-05-2008
Legacy
Category:Address
Date:22-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2008
Legacy
Category:Annual Return
Date:14-08-2007
Legacy
Category:Mortgage
Date:03-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2006
Legacy
Category:Address
Date:10-11-2006
Legacy
Category:Officers
Date:10-11-2006
Legacy
Category:Mortgage
Date:20-10-2006
Legacy
Category:Annual Return
Date:25-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2006
Legacy
Category:Annual Return
Date:20-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2005
Legacy
Category:Annual Return
Date:09-06-2004
Legacy
Category:Address
Date:05-05-2004
Legacy
Category:Officers
Date:29-11-2003
Legacy
Category:Officers
Date:29-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:09-05-2003
Legacy
Category:Officers
Date:09-05-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/12/2019
Filing Date27/03/2019
Latest Accounts30/03/2018

Trading Addresses

Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, Preston Pr5 6Da, PR56DARegistered

Contact

Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, PR56DA