DIRECT ARTIFICIAL GRASS LIMITED
Status | DISSOLVED |
Company No. | 07568430 |
Category | Private Limited Company |
Incorporated | 17 Mar 2011 |
Age | 13 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 27 days |
SUMMARY
DIRECT ARTIFICIAL GRASS LIMITED is an dissolved private limited company with number 07568430. It was incorporated 13 years, 2 months, 15 days ago, on 17 March 2011 and it was dissolved 2 months, 27 days ago, on 05 March 2024. The company address is Lancashire Gate Lancashire Gate, Stockport, SK1 1TD, Cheshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Haydn Lee Boocock
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type dormant
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-18
Officer name: Lindsay Jayne Boocock
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lindsay Jayne Boocock
Change date: 2022-04-06
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Mr Haydn Lee Boocock
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr Haydn Lee Boocock
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lindsay Jayne Boocock
Change date: 2022-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-18
Psc name: Lindsay Jayne Boocock
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
New address: Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD
Old address: Whinfield House Centurion Way Farington, Leyland Preston PR25 4GU
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type dormant
Date: 10 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type dormant
Date: 07 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type dormant
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change account reference date company current shortened
Date: 04 May 2011
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-02-28
Documents
Some Companies
PRESSMETAL HOUSE ST AUGUSTINES BUSINESS PARK,WHITSTABLE,CT5 2QJ
Number: | 01392916 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE TRIANGLE,GLOUCESTER,GL2 0NE
Number: | 09811732 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RENNIE PLACE,SALTCOATS,KA21 5LZ
Number: | SC586865 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FERENZE 59 SCHOOL ROAD,NORWICH,NR8 6EG
Number: | 07309222 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCIVALS BARN UPPER WEALD,MILTON KEYNES,MK19 6EL
Number: | 08746017 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11324898 |
Status: | ACTIVE |
Category: | Private Limited Company |