Advanced company searchLink opens in new window

ARTIFICIAL GRASS MAINTENANCE LIMITED

Company number 05377056

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • GBP 100
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