PRECIOUS CARE SERVICES LTD

111 Whitby Road, Slough, SL1 3DR, England
StatusDISSOLVED
Company No.07863943
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 15 days

SUMMARY

PRECIOUS CARE SERVICES LTD is an dissolved private limited company with number 07863943. It was incorporated 12 years, 5 months, 3 days ago, on 29 November 2011 and it was dissolved 2 years, 11 months, 15 days ago, on 18 May 2021. The company address is 111 Whitby Road, Slough, SL1 3DR, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-22

New address: 111 Whitby Road Slough SL1 3DR

Old address: 46-48a High Street Burnham Slough SL1 7JP England

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zuwrena Cissell

Change date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zuwrena Cissell

Change date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery George Cissell

Termination date: 2017-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-07

Psc name: Jeffery Cissell

Documents

View document PDF

Accounts amended with made up date

Date: 26 Jun 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffery Cissell

Notification date: 2016-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zuwrena Cissell

Notification date: 2016-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Zuwrena Jones

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Miss Zuwrena Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital cancellation shares

Date: 04 May 2018

Action Date: 01 Dec 2015

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2015-12-01

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Jeffery George Cissell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Jeffery Cissell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Jeffery Cissell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Old address: 11a Station Road Cippenham Slough SL1 6JJ

Change date: 2017-05-23

New address: 46-48a High Street Burnham Slough SL1 7JP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-20

Officer name: Miss Zuwrena Markman-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Old address: 11a Station Road Cippenham Slough SL1 6JJ England

Change date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Old address: 60 Teesdale Road Slough Berks SL2 1UD England

Change date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Webb

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Edith Webb

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mchugh

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mchugh

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christine Mchugh

Documents

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.J. HEMPSALL & SONS LIMITED

RACHAEL TOP CART GAP,NEWARK,NG22 0SS

Number:00360609
Status:ACTIVE
Category:Private Limited Company

DJDH SOLUTIONS LTD

14 TREGOTHNAN ROAD,LONDON,SW9 9JX

Number:10995629
Status:ACTIVE
Category:Private Limited Company

DYNAMIC CCTV LIMITED

9B/9C BOWES ROAD,MIDDLESBROUGH,TS2 1LU

Number:02999285
Status:ACTIVE
Category:Private Limited Company

GILLIAS ELECTRICAL SERVICES LIMITED

43 WOOD STREET,WARWICKSHIRE,CV21 2NY

Number:01596632
Status:ACTIVE
Category:Private Limited Company

MAISONS BAR ESSEX LIMITED

50 50 MOULSHAM STREET,CHELMSFORD,CM2 0HY

Number:10638543
Status:ACTIVE
Category:Private Limited Company

MAPET SHOP LTD

241 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:11160583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source