- Company Overview for BUILDING INFORMATION MODELLING LIMITED (07354928)
- Filing history for BUILDING INFORMATION MODELLING LIMITED (07354928)
- People for BUILDING INFORMATION MODELLING LIMITED (07354928)
- Insolvency for BUILDING INFORMATION MODELLING LIMITED (07354928)
- More for BUILDING INFORMATION MODELLING LIMITED (07354928)
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) |
---|---|---|---|
20 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2017 | AD01 | Registered office address changed from 20 Discovery Wharf 15 North Quay Plymouth Devon PL4 0RB to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 14 March 2017 | |
08 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for Mr Roger Beale on 1 January 2011 | |
18 Sep 2013 | CH01 | Director's details changed for Mrs Anne Beale on 1 January 2011 | |
17 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
01 May 2012 | AD01 | Registered office address changed from 15 Westminster Road Poole BH13 6JQ United Kingdom on 1 May 2012 | |
01 May 2012 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
01 May 2012 | RT01 | Administrative restoration application | |
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2010 | NEWINC | Incorporation |