ARTIFICIAL GRASS (UK) LIMITED

The Town Hall 83 Burnley Road The Town Hall 83 Burnley Road, Burnley, BB12 8BS, Lancashire
StatusDISSOLVED
Company No.06319771
CategoryPrivate Limited Company
Incorporated23 Jul 2007
Age16 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 8 days

SUMMARY

ARTIFICIAL GRASS (UK) LIMITED is an dissolved private limited company with number 06319771. It was incorporated 16 years, 10 months, 27 days ago, on 23 July 2007 and it was dissolved 11 months, 8 days ago, on 11 July 2023. The company address is The Town Hall 83 Burnley Road The Town Hall 83 Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2022

Action Date: 27 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Old address: Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG

Change date: 2021-05-25

New address: The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2021

Action Date: 27 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2020

Action Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: 105 Garstang Road Preston PR1 1LD

New address: Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

New address: 105 Garstang Road Preston PR1 1LD

Old address: 295-297 Church Street Blackpool Lancashire FY1 3PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-15

Officer name: Steven Morgan

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Director Steven Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 287

Description: Registered office changed on 13/05/2009 from layton house, 3-5 westcliffe drive, layton square blackpool FY3 7BJ

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYTH GARAGE LIMITED

LOON BRAE COTTAGE KIRKTON ROAD,BLAIRGOWRIE,PH10 7EZ

Number:SC577631
Status:ACTIVE
Category:Private Limited Company

BADGERS BARN LIMITED

132 CHESTER ROAD,FRODSHAM,WA6 9NN

Number:10376141
Status:ACTIVE
Category:Private Limited Company

F. E. CHASE AND SON LIMITED

2 DIBLES ROAD,SOUTHAMPTON,SO31 9HZ

Number:01819097
Status:ACTIVE
Category:Private Limited Company

OUTFOX PRODUCTIONS LTD.

8 BRICE ROAD,ROCHESTER,ME3 7AG

Number:07913322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROOBARB LIFESTYLE LIMITED

183 WALSALL ROAD,WALSALL,WS6 6NL

Number:10989052
Status:ACTIVE
Category:Private Limited Company

TCAES LIMITED

SUITE 66 BARLEYMOW CENTRE,LONDON,W4 4PH

Number:10696992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source