About

Registered Number: 04611764
Date of Incorporation: 09/12/2002 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: 339 Two Mile Hill Road, Kingswood, Bristol, BS15 1AN

 

Having been setup in 2002, Aimlight Builders Ltd has its registered office in Bristol, it has a status of "Liquidation". There are 3 directors listed as Irwin, Melanie, Heyward, Paul, Irwin, Phillip Alexander for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWARD, Paul 09 December 2002 23 May 2004 1
IRWIN, Phillip Alexander 09 December 2002 18 May 2009 1
Secretary Name Appointed Resigned Total Appointments
IRWIN, Melanie 09 December 2002 11 March 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 February 2010
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 13 March 2009
363a - Annual Return 18 February 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 21 August 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 24 December 2004
363s - Annual Return 17 December 2003
225 - Change of Accounting Reference Date 27 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.