- Company Overview for TRAILAR GROUP LTD. (12946617)
- Filing history for TRAILAR GROUP LTD. (12946617)
- People for TRAILAR GROUP LTD. (12946617)
- Charges for TRAILAR GROUP LTD. (12946617)
- Insolvency for TRAILAR GROUP LTD. (12946617)
- More for TRAILAR GROUP LTD. (12946617)
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) |
---|---|---|---|
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 11 November 2021
|
|
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
03 Jun 2021 | PSC07 | Cessation of David Graham Darlington as a person with significant control on 23 February 2021 | |
03 Jun 2021 | PSC01 | Notification of David Graham Darlington as a person with significant control on 23 February 2021 | |
03 Jun 2021 | PSC07 | Cessation of Brookbury Nominees Limited as a person with significant control on 1 June 2021 | |
01 Jun 2021 | MR01 | Registration of charge 129466170001, created on 28 May 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Suite 307 76 King Street Manchester M2 4NH United Kingdom to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 25 March 2021 | |
22 Mar 2021 | SH19 |
Statement of capital on 22 March 2021
|
|
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | PSC07 | Cessation of Steven Grindrod as a person with significant control on 23 February 2021 | |
03 Mar 2021 | MA | Memorandum and Articles of Association | |
03 Mar 2021 | SH20 | Statement by Directors | |
03 Mar 2021 | CAP-SS | Solvency Statement dated 23/02/21 | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | PSC02 | Notification of Brookbury Nominees Limited as a person with significant control on 23 February 2021 | |
24 Feb 2021 | PSC01 | Notification of Denny Hulme as a person with significant control on 23 February 2021 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
08 Feb 2021 | TM01 | Termination of appointment of Andrew James German as a director on 6 February 2021 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 27 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Aaron Richard Thomas on 27 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Andrew James German on 27 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr David Graham Darlington on 27 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Denny Hulme on 27 November 2020 |