- Company Overview for PCARE SERVICES LIMITED (09483694)
- Filing history for PCARE SERVICES LIMITED (09483694)
- People for PCARE SERVICES LIMITED (09483694)
- Insolvency for PCARE SERVICES LIMITED (09483694)
- More for PCARE SERVICES LIMITED (09483694)
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) |
---|---|---|---|
13 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2022 | AD01 | Registered office address changed from Unit E1 Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 July 2022 | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2022 | LIQ01 | Declaration of solvency | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Sean Michael Spence as a director on 27 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Daniel Williams as a director on 27 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
29 Mar 2021 | PSC01 | Notification of Robert Meisel as a person with significant control on 25 September 2020 | |
29 Mar 2021 | PSC07 | Cessation of Dan Williams as a person with significant control on 25 September 2020 | |
29 Mar 2021 | PSC07 | Cessation of Sean Michael Spence as a person with significant control on 25 September 2020 | |
29 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
13 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
17 Mar 2017 | AP01 | Appointment of Mr Sean Michael Spence as a director on 17 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Rombalds Rombalds Lane Ilkley West Yorkshire LS29 8RT to Unit E1 Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 17 March 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |