TRG CONSULTANCY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved following liquidation |
| 18/02/2518 February 2025 | Final Gazette dissolved following liquidation |
| 18/11/2418 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 17/06/2417 June 2024 | Liquidators' statement of receipts and payments to 2024-05-10 |
| 18/07/2318 July 2023 | Liquidators' statement of receipts and payments to 2023-05-10 |
| 14/07/2114 July 2021 | Liquidators' statement of receipts and payments to 2021-05-10 |
| 29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 55 ST. PETERS PARK ROAD BROADSTAIRS CT10 2BA ENGLAND |
| 19/05/2019 May 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 19/05/2019 May 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 19/05/2019 May 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/03/157 March 2015 | DISS40 (DISS40(SOAD)) |
| 04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER FAGG / 17/10/2014 |
| 04/03/154 March 2015 | Annual return made up to 17 October 2014 with full list of shareholders |
| 04/03/154 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE HUCKSTEP-FAGG / 17/10/2014 |
| 04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HUCKSTEP-FAGG / 17/10/2014 |
| 17/02/1517 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/01/147 January 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/11/1214 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/01/1110 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER FAGG / 17/10/2009 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HUCKSTEP-FAGG / 17/10/2009 |
| 13/01/1013 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 28/10/0828 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
| 15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 05/11/075 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
| 17/10/0617 October 2006 | 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