C-TRG RESOURCE LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Statement of administrator's proposal |
21/07/2521 July 2025 New | Appointment of an administrator |
21/07/2521 July 2025 New | Registered office address changed from 1 Smithy Court Wigan WN3 6PS England to C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-07-21 |
23/06/2523 June 2025 New | Registration of charge 056966370008, created on 2025-06-18 |
20/06/2520 June 2025 New | Registration of charge 056966370009, created on 2025-06-18 |
07/04/257 April 2025 | Appointment of Mr Steven John Imber as a director on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Paedar James O'reilly as a director on 2025-04-07 |
07/04/257 April 2025 | Appointment of Mr Daniel Stuart Hayes as a director on 2025-04-07 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
03/04/253 April 2025 | Certificate of change of name |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/03/2426 March 2024 | Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01 |
21/02/2421 February 2024 | Satisfaction of charge 056966370005 in full |
21/02/2421 February 2024 | Satisfaction of charge 056966370003 in full |
21/02/2421 February 2024 | Satisfaction of charge 056966370004 in full |
21/02/2421 February 2024 | Satisfaction of charge 056966370006 in full |
21/02/2421 February 2024 | Satisfaction of charge 056966370007 in full |
21/02/2421 February 2024 | Satisfaction of charge 056966370002 in full |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-03 with updates |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
06/01/246 January 2024 | |
21/12/2321 December 2023 | Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21 |
31/07/2331 July 2023 | Certificate of change of name |
28/07/2328 July 2023 | Cessation of Challenge Recruitment Group Limited as a person with significant control on 2023-07-26 |
28/07/2328 July 2023 | Notification of Thomas Edward Cropper as a person with significant control on 2023-07-26 |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-03 with no updates |
30/03/2330 March 2023 | Accounts for a small company made up to 2022-03-31 |
18/11/2218 November 2022 | Registration of charge 056966370007, created on 2022-11-17 |
01/11/221 November 2022 | Termination of appointment of David Christopher Foreman as a director on 2020-03-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
08/12/218 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/05/197 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056966370006 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
08/11/178 November 2017 | DIRECTOR APPOINTED MR DANIEL JONATHON ARCHER |
10/10/1710 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 3 BEECHAM COURT WIGAN LANCASHIRE WN3 6PR |
08/12/168 December 2016 | ADOPT ARTICLES 14/09/2016 |
14/11/1614 November 2016 | DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN |
14/11/1614 November 2016 | DIRECTOR APPOINTED PAEDAR JAMES O'REILLY |
11/11/1611 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056966370005 |
24/06/1624 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MAUGHAN |
07/04/167 April 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR GARY COTTOM |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 308 MOSSY LEA ROAD WRIGHTINGTON WIGAN LANCASHIRE WN6 9SA |
16/03/1516 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
16/03/1516 March 2015 | SAIL ADDRESS CHANGED FROM: 308 MOSSY LEA ROAD WIGAN UNITED KINGDOM |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056966370003 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056966370004 |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, SECRETARY KEVIN MAUGHAN |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR THOMAS CROPPER |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR JOHN TAYLOR |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MAUGHAN |
08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056966370002 |
19/03/1419 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/02/1412 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
13/02/1313 February 2013 | SAIL ADDRESS CREATED |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM BLACKTHORN HOUSE SKULL HOUSE LANE APPLEY BRIDGE WIGAN WEST LANCASHIRE WN6 9DB ENGLAND |
24/02/1224 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MAUGHAN / 01/02/2012 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BIANCA MAUGHAN / 01/02/2012 |
24/02/1224 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/114 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
20/08/1020 August 2010 | DIRECTOR APPOINTED MR KEVIN JOSEPH MAUGHAN |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | 03/02/06 STATEMENT OF CAPITAL GBP 1 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM UNIT 5 NORTHERN DIVER BUSINESS PARK APPLEY LANE NORTH APPLEY BRIDGE WIGAN WN6 9AE |
03/02/103 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
16/11/0916 November 2009 | CHANGE OF NAME 09/11/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: THE STANDISH CENTRE, CROSS STREET, STANDISH WIGAN WN6 0HQ |
24/02/0624 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
17/02/0617 February 2006 | COMPANY NAME CHANGED FIRSTSTEP EMPLOYMENT SOLUTIONS L IMITED CERTIFICATE ISSUED ON 17/02/06 |
15/02/0615 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | SECRETARY'S PARTICULARS CHANGED |
03/02/063 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C-TRG RESOURCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company