Advanced company searchLink opens in new window

PIRTEK INVESTMENTS LIMITED

Company number 05015503

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
15 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
04 Feb 2013 AP03 Appointment of Mr Adrian John Richards as a secretary
04 Feb 2013 AD01 Registered office address changed from 35 Acton Park Estate the Vale Acton London W3 7QE United Kingdom on 4 February 2013
04 Feb 2013 TM02 Termination of appointment of Mark Wilton as a secretary
27 Jul 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from 36 Acton Park Estate the Vale Acton London W3 7QE on 17 February 2012
25 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
02 Feb 2011 TM01 Termination of appointment of Mandy Taylor as a director
02 Feb 2011 TM01 Termination of appointment of Mandy Taylor as a director
23 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mandy Taylor on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Alistair Lance Wiggins on 1 February 2010
07 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
06 Mar 2009 288a Director appointed mandy taylor
26 Feb 2009 CERTNM Company name changed mccl LIMITED\certificate issued on 02/03/09
15 Jan 2009 363a Return made up to 14/01/09; full list of members
17 Nov 2008 363a Return made up to 14/01/08; full list of members
17 Nov 2008 288b Appointment terminated secretary derek rogers