About

Registered Number: 09693484
Date of Incorporation: 20/07/2015 (8 years and 10 months ago)
Company Status: Liquidation
Registered Address: Unit 7 Blue Chip Business Park, Altrincham, Cheshire, WA14 5DD

 

Artificial Grass Products Ltd was registered on 20 July 2015. There are 5 directors listed as Entwistle, Rory James, Mccumesky, Louis, Beck, Rachel Antonia, Crawford, James, Evison, William Jonathan for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Rachel Antonia 15 February 2016 27 July 2016 1
CRAWFORD, James 15 February 2016 19 September 2016 1
EVISON, William Jonathan 20 July 2015 15 February 2016 1
Secretary Name Appointed Resigned Total Appointments
ENTWISTLE, Rory James 15 February 2016 01 January 2019 1
MCCUMESKY, Louis 20 October 2016 27 February 2017 1

Filing History

Document Type Date
COCOMP - Order to wind up 11 July 2019
CVA4 - N/A 25 June 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 January 2019
AA - Annual Accounts 31 July 2018
CVA1 - N/A 01 December 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 21 August 2017
MR01 - N/A 25 July 2017
AA - Annual Accounts 19 April 2017
TM02 - Termination of appointment of secretary 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
MR01 - N/A 28 February 2017
AP03 - Appointment of secretary 17 November 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 08 August 2016
AD01 - Change of registered office address 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 09 May 2016
SH01 - Return of Allotment of shares 12 April 2016
SH01 - Return of Allotment of shares 23 March 2016
AP03 - Appointment of secretary 19 February 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AD01 - Change of registered office address 09 February 2016
NEWINC - New incorporation documents 20 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2017 Outstanding

N/A

A registered charge 27 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.