TRFS GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a members' voluntary winding up

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Registered office address changed from 21a Newland Lincoln LN1 1XP England to The Chapel Bridge Street Driffield YO25 6DA on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of a voluntary liquidator

View Document

29/10/2429 October 2024 Declaration of solvency

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Appointment of Mrs Susan Caroline Dyson as a director on 2024-07-23

View Document

24/07/2424 July 2024 Appointment of Mrs Shirley Straw as a director on 2024-07-23

View Document

06/06/246 June 2024 Previous accounting period extended from 2023-12-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from Ambition House 3 Oakwood Road Lincoln Lincs LN6 3LH to 21a Newland Lincoln LN1 1XP on 2023-11-22

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN DYSON / 28/03/2018

View Document

01/06/181 June 2018 CESSATION OF STEVEN STRAW AS A PSC

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY STRAW

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROLINE DYSON

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

04/05/184 May 2018 ADOPT ARTICLES 28/03/2018

View Document

25/04/1825 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM RAVEN HOUSE 6 LINDUM ROAD LINCOLN LINCOLNSHIRE LN2 1NN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LANE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW RALLS

View Document

12/04/1312 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RALLS

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 COMPANY NAME CHANGED FB 39 LIMITED CERTIFICATE ISSUED ON 23/07/10

View Document

15/07/1015 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/0815 January 2008 SUB-DIV OF SHARES 21/12/07

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

15/01/0815 January 2008 S-DIV 21/12/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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