Advanced company searchLink opens in new window

REDHANDED SECURITY LIMITED

Company number 05553658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 21 June 2014
25 Jul 2013 4.68 Liquidators' statement of receipts and payments to 21 June 2013
27 Jun 2012 AD01 Registered office address changed from C/O Ogley Accountants Ltd 50 Weston Road Balby Doncaster South Yorkshire DN4 8NF England on 27 June 2012
27 Jun 2012 4.20 Statement of affairs with form 4.19
27 Jun 2012 600 Appointment of a voluntary liquidator
27 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-22
06 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
01 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Feb 2011 AD01 Registered office address changed from the Barn Limestone Hall Farm Limestone Cottage Lane Sheffield South Yorkshire S6 1NJ on 22 February 2011
22 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2011 AR01 Annual return made up to 5 September 2010 with full list of shareholders
21 Feb 2011 CH03 Secretary's details changed for Lyndsey Sarah Hartshorne on 5 September 2010
21 Feb 2011 CH01 Director's details changed for Matthew Richard Cooke on 5 September 2010
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2009 363a Return made up to 05/09/08; full list of members
19 Aug 2009 AAMD Amended accounts made up to 30 September 2008
14 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off