TRAILAR GROUP LTD.

Company Documents

DateDescription
03/09/253 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

14/08/2414 August 2024 Statement of affairs

View Document

14/08/2414 August 2024 Appointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to 340 Deansgate Manchester M3 4LY on 2024-08-14

View Document

14/08/2414 August 2024 Resolutions

View Document

20/06/2420 June 2024 Satisfaction of charge 129466170001 in full

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

06/02/246 February 2024 Registered office address changed from 6 Portal Business Park C/O Kbs Accounting Llp, First Floor, 6 Portal Business Park, Tarporley CW6 9DL United Kingdom to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 2024-02-06

View Document

11/01/2411 January 2024 All of the property or undertaking has been released from charge 129466170001

View Document

27/11/2327 November 2023 Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to 6 Portal Business Park C/O Kbs Accounting Llp, First Floor, 6 Portal Business Park, Tarporley CW6 9DL on 2023-11-27

View Document

10/07/2310 July 2023 Registration of charge 129466170002, created on 2023-06-29

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Resolutions

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Aaron Richard Thomas as a director on 2022-02-28

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

25/11/2125 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-11

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

06/07/216 July 2021 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

03/06/213 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM DARLINGTON

View Document

03/06/213 June 2021 CESSATION OF DAVID GRAHAM DARLINGTON AS A PSC

View Document

03/06/213 June 2021 CESSATION OF BROOKBURY NOMINEES LIMITED AS A PSC

View Document

01/06/211 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129466170001

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM SUITE 307 76 KING STREET MANCHESTER M2 4NH UNITED KINGDOM

View Document

22/03/2122 March 2021 22/03/21 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2119 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/2112 March 2021 CESSATION OF STEVEN GRINDROD AS A PSC

View Document

03/03/213 March 2021 STATEMENT BY DIRECTORS

View Document

03/03/213 March 2021 REDUCE ISSUED CAPITAL 23/02/2021

View Document

03/03/213 March 2021 SOLVENCY STATEMENT DATED 23/02/21

View Document

03/03/213 March 2021 ARTICLES OF ASSOCIATION

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKBURY NOMINEES LIMITED

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNY HULME

View Document

24/02/2124 February 2021 23/02/21 STATEMENT OF CAPITAL GBP 200

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW GERMAN

View Document

01/02/211 February 2021 10/12/2020

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRINDROD

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GERMAN / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM DARLINGTON / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RICHARD THOMAS / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY HULME / 27/11/2020

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR ANDREW JAMES GERMAN

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR AARON RICHARD THOMAS

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR DAVID GRAHAM DARLINGTON

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR DENNY HULME

View Document

13/10/2013 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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