PIRTEK EUROPE HOLDINGS LIMITED: Filings
Overview
Company Name | PIRTEK EUROPE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05981569 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PIRTEK EUROPE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Satisfaction of charge 059815690005 in full | 1 pages | MR04 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Adrian John Richards as a secretary on Aug 14, 2019 | 1 pages | TM02 | ||||||||||||||
Secretary's details changed for Mr Adrian John Richards on Jun 26, 2019 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Adrian John Richards on Jun 26, 2019 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on Jun 26, 2019 | 1 pages | AD01 | ||||||||||||||
Change of details for Fast Pressure Ii Limited as a person with significant control on Jun 25, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 18, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Mar 28, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 059815690004 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 059815690005, created on Dec 04, 2018 | 17 pages | MR01 | ||||||||||||||
Termination of appointment of Michael Thiehofe as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Scott Plumridge as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Keith Hardy as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul John Dunlop as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary on Nov 21, 2018 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Andrew Wiechkoske as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Rost as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0