PRECIOUS CARE SERVICES LTD
Status | DISSOLVED |
Company No. | 07863943 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 04 May 2018
Action Date: 01 Dec 2015
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2015-12-01
Documents
Capital allotment shares
Date: 04 Apr 2018
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-01
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Webb
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Edith Webb
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Mchugh
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Mchugh
Documents
Appoint person director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christine Mchugh
Documents
Some Companies
RACHAEL TOP CART GAP,NEWARK,NG22 0SS
Number: | 00360609 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TREGOTHNAN ROAD,LONDON,SW9 9JX
Number: | 10995629 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
50 50 MOULSHAM STREET,CHELMSFORD,CM2 0HY
Number: | 10638543 |
Status: | ACTIVE |
Category: | Private Limited Company |
241 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA
Number: | 11160583 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |