Advanced company searchLink opens in new window

TRG CONSULTANCY SERVICES LIMITED

Company number 05969972

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)
18 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 10 May 2023
18 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 10 May 2022
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 10 May 2021
29 May 2020 AD01 Registered office address changed from 55 st. Peters Park Road Broadstairs CT10 2BA England to C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Canterbury Kent CT1 2LE on 29 May 2020
19 May 2020 LIQ02 Statement of affairs
19 May 2020 600 Appointment of a voluntary liquidator
19 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-11
16 Jan 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 October 2017
11 Dec 2017 AD01 Registered office address changed from 74 College Road Maidstone Kent ME15 6SL to 55 st. Peters Park Road Broadstairs CT10 2BA on 11 December 2017
03 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 CH01 Director's details changed for Sarah Louise Huckstep-Fagg on 17 October 2014
04 Mar 2015 CH01 Director's details changed for Stuart Alexander Fagg on 17 October 2014
04 Mar 2015 CH03 Secretary's details changed for Sarah Louise Huckstep-Fagg on 17 October 2014
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off