RETIREMENT DIRECT LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-05

View Document

12/01/2312 January 2023 Statement of affairs

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Registered office address changed from Sterling House 64 Lichfield Road Stafford ST17 4LW to 79 Caroline Street Birmingham B3 1UP on 2021-10-12

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

28/01/2028 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

25/01/1825 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/05/1514 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1314 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY NR BEVERLEY EAST YORKSHIRE HU17 0RT UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 10000

View Document

11/10/1111 October 2011 SOLVENCY STATEMENT DATED 29/09/11

View Document

11/10/1111 October 2011 STATEMENT BY DIRECTORS

View Document

11/10/1111 October 2011 REDUCE ISSUED CAPITAL 29/09/2011

View Document

24/05/1124 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK LEE / 06/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 COMPANY NAME CHANGED READ INDEPENDENT FINANCIAL ADVISERS LTD CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM SIGMA HOUSE BEVERLEY BUSINESS PARK OLDBECK ROAD BEVERLEY HU17 0JS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O AWD GROUP PLC 1 KING STREET MANCHESTER M2 6AW

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WAUGH

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK BROADHEAD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY PETER RUSSELL

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER RUSSELL

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ORGAN

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIRSCH

View Document

22/12/0822 December 2008 GBP NC 10000/1000000 19/12/08

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROADHEAD / 27/06/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORGAN / 25/04/2008

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK FLEET

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: C/O THOMSONS GROUP 1 KING STREET MANCHESTER M2 6AW

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: IVER HOUSE MIDDLEGREEN TRADING ESTATE, MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

11/07/0011 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED READS INDEPENDENT FINANCIAL ADVI SORS LTD CERTIFICATE ISSUED ON 24/11/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 25/06/99

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HJ

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 £ NC 1000/10000 25/06/99

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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