- Company Overview for TRG LIVERPOOL LIMITED (11634899)
- Filing history for TRG LIVERPOOL LIMITED (11634899)
- People for TRG LIVERPOOL LIMITED (11634899)
- Charges for TRG LIVERPOOL LIMITED (11634899)
- Insolvency for TRG LIVERPOOL LIMITED (11634899)
- More for TRG LIVERPOOL LIMITED (11634899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | AM19 | Notice of extension of period of Administration | |
06 Aug 2024 | AM10 | Administrator's progress report | |
13 Apr 2024 | AM06 | Notice of deemed approval of proposals | |
22 Mar 2024 | AM03 | Statement of administrator's proposal | |
05 Feb 2024 | AD01 | Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 5 February 2024 | |
05 Feb 2024 | AM01 | Appointment of an administrator | |
19 Jan 2024 | PSC07 | Cessation of Alexander Richard Taylor as a person with significant control on 19 January 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Alexander Richard Taylor as a director on 19 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Alexander Richard Taylor on 10 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from Unit 1 Brighton Road Stockport SK4 2BE England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 17 January 2024 | |
14 Nov 2023 | PSC07 | Cessation of Allan Ronald Stables as a person with significant control on 10 September 2022 | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of Thomas Nigel Burrows as a director on 20 July 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Apr 2021 | MR04 | Satisfaction of charge 116348990002 in full | |
15 Apr 2021 | MR04 | Satisfaction of charge 116348990001 in full | |
14 Apr 2021 | AP01 | Appointment of Mr Thomas Nigel Burrows as a director on 12 April 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 111 C/O Vestivia Llp Piccadilly Manchester M1 2HY England to Unit 1 Brighton Road Stockport SK4 2BE on 19 March 2021 | |
25 Feb 2021 | MR01 | Registration of charge 116348990003, created on 24 February 2021 | |
25 Feb 2021 | MR01 | Registration of charge 116348990004, created on 24 February 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates |