TRL REALISATIONS LIMITED

C/O Frp Advisory Llp 2nd Floor C/O Frp Advisory Llp 2nd Floor, Birmingham, B3 2HB
StatusDISSOLVED
Company No.11151960
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution12 Feb 2021
Years3 years, 3 months, 11 days

SUMMARY

TRL REALISATIONS LIMITED is an dissolved private limited company with number 11151960. It was incorporated 6 years, 4 months, 7 days ago, on 16 January 2018 and it was dissolved 3 years, 3 months, 11 days ago, on 12 February 2021. The company address is C/O Frp Advisory Llp 2nd Floor C/O Frp Advisory Llp 2nd Floor, Birmingham, B3 2HB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-09

New address: C/O Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB

Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-08

Psc name: Heybird Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Thornhill Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Thornhill Group Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2019-01-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Gold Round Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Thornhill Group Limited

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 27 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-27

Psc name: Gold Round Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-09

Psc name: Thornhill Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom

New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rjp Secretaries Limited

Change date: 2019-08-09

Documents

View document PDF

Change corporate director company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Thornhill Group Limited

Change date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Simon Andrew Tin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lilley

Termination date: 2019-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Thornhill Group Limited

Appointment date: 2018-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111519600002

Charge creation date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lilley

Appointment date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Raymond Emmerson

Termination date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Campbell

Termination date: 2018-07-27

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 111519600001

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Christopher Constable

Cessation date: 2018-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-18

Psc name: Thornhill Group Limited

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR

Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

Change date: 2018-07-19

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY BARS OF LONDON LTD

ELM TREE MANOR CLOSE,LEATHERHEAD,KT24 6SB

Number:07460531
Status:ACTIVE
Category:Private Limited Company

ELMHURST PROPERTY MANAGEMENT LIMITED

132 WINCHESTER ROAD,EASTLEIGH,SO53 2DS

Number:05865857
Status:ACTIVE
Category:Private Limited Company

EXPLORE SPAIN LIMITED

13 HOVA VILLAS,HOVE,BN3 3DH

Number:11405239
Status:ACTIVE
Category:Private Limited Company

MARTENSITE SERVICES LTD

WYVERN COTTAGE CHAPEL LANE,WARMINSTER,BA12 6NP

Number:11458815
Status:ACTIVE
Category:Private Limited Company

ST ANNES DENTAL CLINIC LIMITED

327 CLIFTON DRIVE SOUTH,LANCS,FY8 1HN

Number:05972680
Status:ACTIVE
Category:Private Limited Company

T2NR LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10144039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source