Advanced company searchLink opens in new window

BUILDING INFORMATION MODELLING LIMITED

Company number 07354928

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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