Advanced company searchLink opens in new window

PCARE SERVICES LIMITED

Company number 09483694

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-06-27
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