- Company Overview for HARD STOP SECURITY LTD. (11316082)
- Filing history for HARD STOP SECURITY LTD. (11316082)
- People for HARD STOP SECURITY LTD. (11316082)
- Insolvency for HARD STOP SECURITY LTD. (11316082)
- More for HARD STOP SECURITY LTD. (11316082)
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) |
---|---|---|---|
25 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2023 | CH01 | Director's details changed for Mr Ian Kenneth Woods on 1 March 2023 | |
31 Aug 2022 | AD01 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 31 August 2022 | |
31 Aug 2022 | LIQ02 | Statement of affairs | |
31 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | TM01 | Termination of appointment of Carl Michael Randles as a director on 3 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jan 2022 | PSC02 | Notification of Hard Stop Holding Company Ltd as a person with significant control on 30 September 2020 | |
26 Oct 2021 | AP01 | Appointment of Mr Ian Kenneth Woods as a director on 26 October 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
09 Sep 2020 | CH01 | Director's details changed for Mr Carl Michael Randles on 9 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Building 1, Suite 2, Office 5 Wilsons Park Monsall Road Manchester M40 8WN England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 9 September 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Mar 2020 | PSC04 | Change of details for Mr Yakub Olatunde Adetoro as a person with significant control on 5 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
05 Mar 2020 | PSC04 | Change of details for Mr Yakub Olatunde Adetoro as a person with significant control on 5 March 2020 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
01 Jul 2019 | PSC07 | Cessation of David Francis Murphy as a person with significant control on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Yakub Olatunde Adetoro as a person with significant control on 1 July 2019 | |
21 Jun 2019 | PSC04 | Change of details for Mr David Francis Murphey as a person with significant control on 18 June 2019 | |
18 Jun 2019 | PSC01 | Notification of David Francis Murphey as a person with significant control on 18 June 2019 |