Advanced company searchLink opens in new window

TRAILAR GROUP LTD.

Company number 12946617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
14 Aug 2024 AD01 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 14 August 2024
14 Aug 2024 600 Appointment of a voluntary liquidator
14 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-02
14 Aug 2024 LIQ02 Statement of affairs
20 Jun 2024 MR04 Satisfaction of charge 129466170001 in full
14 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with updates
06 Feb 2024 AD01 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 6 February 2024
11 Jan 2024 MR05 All of the property or undertaking has been released from charge 129466170001
27 Nov 2023 AD01 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 27 November 2023
10 Jul 2023 MR01 Registration of charge 129466170002, created on 29 June 2023
08 Jul 2023 MA Memorandum and Articles of Association
08 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 700,114
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
24 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
01 Mar 2022 TM01 Termination of appointment of Aaron Richard Thomas as a director on 28 February 2022
06 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 MA Memorandum and Articles of Association
26 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2021
  • GBP 114
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates