TRC FOX LIMITED

Default Default, Manchester, M40 9WB, England
StatusACTIVE
Company No.12436166
CategoryPrivate Limited Company
Incorporated31 Jan 2020
Age4 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

TRC FOX LIMITED is an active private limited company with number 12436166. It was incorporated 4 years, 5 months, 8 days ago, on 31 January 2020. The company address is Default Default, Manchester, M40 9WB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

Old address: 132-134 Great Ancoats Street Manchester M4 6DE England

New address: Default Moston Lane Manchester M40 9WB

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: 24 King Cross Street Halifax HX1 2SH England

New address: 132-134 Great Ancoats Street Manchester M4 6DE

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Shakil Ahmed Rabbani

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mr Shakil Ahmed Rabbani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: 17 Milton Place Halifax HX1 5EW England

New address: 24 King Cross Street Halifax HX1 2SH

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shakil Ahmed Rabbani

Notification date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Fox Hill Henley Road Claverdon Warwick CV35 8LJ England

New address: 17 Milton Place Halifax HX1 5EW

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Anne Lass

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shakil Ahmed Rabbani

Appointment date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosemary Anne Lass

Cessation date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 SOVEREIGN SQUARE HOLDINGS 1 LLP

TEMPSFORD HALL,SANDY,SG19 2BD

Number:OC394091
Status:ACTIVE
Category:Limited Liability Partnership

GRUMMANT (HEATING & PLUMBING SERVICES) LIMITED

UNIT 44, THE OAKS INVICTA WAY,RAMSGATE,CT12 5FN

Number:01679067
Status:ACTIVE
Category:Private Limited Company

IAIN ROBB LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07162492
Status:ACTIVE
Category:Private Limited Company

MAK INDUSTRIES LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:07067489
Status:ACTIVE
Category:Private Limited Company

MARINE CARGO SURVEYS LIMITED

THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD

Number:09951728
Status:ACTIVE
Category:Private Limited Company

MICHAEL BRAY ASSOCIATES LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:09515248
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