RED SECURITY AND HARDWARE LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/03/2419 March 2024 Registered office address changed from PO Box 4385 07205526 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 07205526 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

11/04/2311 April 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

04/10/224 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-04

View Document

28/03/2228 March 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Appointment of a voluntary liquidator

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Statement of affairs

View Document

28/03/2228 March 2022 Registered office address changed from 2B King Edward Street Grimsby North East Lincolnshire DN31 3JD to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-03-28

View Document

29/11/2129 November 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-03

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/11/204 November 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

20/03/2020 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072055260001

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072055260003

View Document

14/10/1914 October 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072055260002

View Document

10/01/1910 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED RICHARD ELLIS LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T&S HARDWARE LIMITED

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS SUSAN LESLEY HARTLES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ANTHONY DANIEL HARTLES

View Document

09/01/199 January 2019 CESSATION OF VEANNDRA ELLIS AS A PSC

View Document

09/01/199 January 2019 CESSATION OF RICHARD SIMON COPELAND ELLIS AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

20/12/1820 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVEXT FROM 29/03/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON COPELAND ELLIS / 01/03/2017

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON COPELAND ELLIS / 20/05/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY APR SECRETARIES LTD

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER

View Document

15/06/1515 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072055260002

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072055260001

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON COPELAND ELLIS / 04/04/2011

View Document

05/04/115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED APR SECRETARIES LTD

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR RICHARD SIMON COPELAND ELLIS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/03/1029 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company