Advanced company searchLink opens in new window

HARD STOP SECURITY LTD.

Company number 11316082

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-19
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