Trailar Group Ltd.

DataGardener
dissolved
Unknown

Trailar Group Ltd.

12946617Private Limited With Share Capital

340 Deansgate, Manchester, M34LY
Incorporated

13/10/2020

Company Age

5 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Trailar Group Ltd. (12946617) is a private limited with share capital incorporated on 13/10/2020 (5 years old) and registered in manchester, M34LY. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 13/10/2020
M34LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2024
Resolution
Category:Resolution
Date:14-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2023
Memorandum Articles
Category:Incorporation
Date:08-07-2023
Resolution
Category:Resolution
Date:08-07-2023
Capital Allotment Shares
Category:Capital
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Resolution
Category:Resolution
Date:06-01-2022
Memorandum Articles
Category:Incorporation
Date:06-01-2022
Resolution
Category:Resolution
Date:26-11-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:25-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2021
Capital Allotment Shares
Category:Capital
Date:23-11-2021
Resolution
Category:Resolution
Date:06-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-03-2021
Resolution
Category:Resolution
Date:19-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2021
Memorandum Articles
Category:Incorporation
Date:03-03-2021
Legacy
Category:Capital
Date:03-03-2021
Legacy
Category:Insolvency
Date:03-03-2021
Resolution
Category:Resolution
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Capital Allotment Shares
Category:Capital
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2021
Resolution
Category:Resolution
Date:01-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2020
Incorporation Company
Category:Incorporation
Date:13-10-2020

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date27/03/2023
Latest Accounts31/12/2022

Trading Addresses

340 Deansgate, Manchester, M34LYRegistered
C/O Kbs Accounting Llp, 6 Portal Business Park, 4 Eaton Lane, Tarporley, Cheshire, CW69DL

Contact

340 Deansgate, Manchester, M34LY