ARTIFICIAL GRASS MAINTENANCE LIMITED
Company number 05377056
- Company Overview for ARTIFICIAL GRASS MAINTENANCE LIMITED (05377056)
- Filing history for ARTIFICIAL GRASS MAINTENANCE LIMITED (05377056)
- People for ARTIFICIAL GRASS MAINTENANCE LIMITED (05377056)
- Charges for ARTIFICIAL GRASS MAINTENANCE LIMITED (05377056)
- Insolvency for ARTIFICIAL GRASS MAINTENANCE LIMITED (05377056)
- More for ARTIFICIAL GRASS MAINTENANCE LIMITED (05377056)
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) |
---|---|---|---|
23 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2024 | |
24 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
28 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 25 July 2022 | |
19 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2021 | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
13 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
04 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2018 | |
28 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2017 | |
31 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2016 | |
03 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2015 | |
20 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2014 | |
20 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2013 | |
23 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | AD01 | Registered office address changed from Richmond House, Broad Street Ely Cambridgeshire CB7 4AH on 20 September 2012 | |
29 Aug 2012 | TM02 | Termination of appointment of Lucy Norton as a secretary | |
29 Aug 2012 | TM01 | Termination of appointment of Lucy Norton as a director | |
14 May 2012 | AR01 |
Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
27 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 28 October 2011
|
|
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AP01 | Appointment of Mr Robert Norton as a director |