Advanced company searchLink opens in new window

PIRETEK LTD

Company number 11448757

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)
07 Sep 2023 AD01 Registered office address changed from 1st Floor 14 Church Street Ilkley LS29 9DS England to 18 Church Street Ilkley LS29 9DS on 7 September 2023
25 Aug 2023 COCOMP Order of court to wind up
01 Aug 2022 AP01 Appointment of Mr Michael Richard Hersi as a director on 19 July 2022
01 Aug 2022 PSC01 Notification of Michael Hersi as a person with significant control on 6 July 2022
01 Aug 2022 TM01 Termination of appointment of Peter Graham Wadsworth as a director on 16 July 2022
01 Aug 2022 PSC07 Cessation of Peter Graham Wadsworth as a person with significant control on 6 July 2022
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 AD01 Registered office address changed from 14 Church Street Ilkley LS29 9DS England to 1st Floor 14 Church Street Ilkley LS29 9DS on 27 May 2022
08 Apr 2022 AD01 Registered office address changed from Suite 2, 69 Baildon Bridge Baildon Bridge Baildon Shipley BD17 7EP England to 14 Church Street Ilkley LS29 9DS on 8 April 2022
09 Feb 2022 AP01 Appointment of Mr Peter Graham Wadsworth as a director on 5 February 2022
09 Feb 2022 PSC01 Notification of Peter Wadsworth as a person with significant control on 5 February 2022
09 Feb 2022 TM01 Termination of appointment of Stuart Graham Wainman as a director on 5 February 2022
09 Feb 2022 PSC07 Cessation of Stuart Graham Wainman as a person with significant control on 5 February 2022
18 Jan 2022 AP01 Appointment of Mr Stuart Graham Wainman as a director on 14 January 2022
18 Jan 2022 PSC01 Notification of Stuart Wainman as a person with significant control on 14 January 2022
18 Jan 2022 PSC07 Cessation of Peter Graham Wadsworth as a person with significant control on 14 January 2022
18 Jan 2022 TM01 Termination of appointment of Peter Graham Wadsworth as a director on 14 January 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
08 Nov 2021 AD01 Registered office address changed from 3 Hawksworth Street Ilkley LS29 9DU England to Suite 2, 69 Baildon Bridge Baildon Bridge Baildon Shipley BD17 7EP on 8 November 2021
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 PSC07 Cessation of Angelo Tranchida as a person with significant control on 14 January 2021
20 Apr 2021 PSC01 Notification of Peter Graham Wadsworth as a person with significant control on 8 March 2021