About

Registered Number: 04874038
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 5 Hillcote Close, Fulwood, Sheffield, South Yorkshire, S10 3PT

 

Precious Bridal Rooms Ltd was established in 2003, it has a status of "Dissolved". This organisation has 3 directors listed as State, Elaine Lesley Dorcas, Ralley, Karen Lesley, Wylde, Rachel Louise in the Companies House registry. We do not know the number of employees at Precious Bridal Rooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALLEY, Karen Lesley 21 August 2003 - 1
WYLDE, Rachel Louise 21 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STATE, Elaine Lesley Dorcas 21 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 27 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 15 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 27 September 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.