TRFS GROUP LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved following liquidation |
22/04/2522 April 2025 | Final Gazette dissolved following liquidation |
22/01/2522 January 2025 | Return of final meeting in a members' voluntary winding up |
29/10/2429 October 2024 | Resolutions |
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 |
29/10/2429 October 2024 | Appointment of a voluntary liquidator |
29/10/2429 October 2024 | Declaration of solvency |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-05-31 |
24/07/2424 July 2024 | Appointment of Mrs Susan Caroline Dyson as a director on 2024-07-23 |
24/07/2424 July 2024 | Appointment of Mrs Shirley Straw as a director on 2024-07-23 |
06/06/246 June 2024 | Previous accounting period extended from 2023-12-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
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 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN DYSON / 28/03/2018 |
01/06/181 June 2018 | CESSATION OF STEVEN STRAW AS A PSC |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY STRAW |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROLINE DYSON |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
04/05/184 May 2018 | ADOPT ARTICLES 28/03/2018 |
25/04/1825 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 2000 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/08/173 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/04/165 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/04/142 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM RAVEN HOUSE 6 LINDUM ROAD LINCOLN LINCOLNSHIRE LN2 1NN |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LANE |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RALLS |
12/04/1312 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/06/1218 June 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
21/11/1121 November 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW RALLS |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON |
06/04/116 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/07/1023 July 2010 | COMPANY NAME CHANGED FB 39 LIMITED CERTIFICATE ISSUED ON 23/07/10 |
15/07/1015 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/04/108 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS; AMEND |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/04/0817 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/01/0815 January 2008 | VARYING SHARE RIGHTS AND NAMES |
15/01/0815 January 2008 | SUB-DIV OF SHARES 21/12/07 |
15/01/0815 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ |
15/01/0815 January 2008 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 |
15/01/0815 January 2008 | S-DIV 21/12/07 |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
15/01/0815 January 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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