Advanced company searchLink opens in new window

PERIPHERAL SUPPORT SERVICES LIMITED

Company number 02288617

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
29 Dec 2017 LIQ10 Removal of liquidator by court order
31 Jul 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 31 July 2017
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 12 January 2017
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2016
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 12 January 2015
22 Jan 2014 AD01 Registered office address changed from Unit F1 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England on 22 January 2014
17 Jan 2014 4.20 Statement of affairs with form 4.19
17 Jan 2014 600 Appointment of a voluntary liquidator
17 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 CH03 Secretary's details changed for Mr Kevin John Coffey on 28 May 2013
28 May 2013 CH03 Secretary's details changed for Mr Kevin John Coffey on 3 May 2013
16 Apr 2013 MR04 Satisfaction of charge 1 in full
16 Apr 2013 MR04 Satisfaction of charge 3 in full
16 Apr 2013 MR04 Satisfaction of charge 4 in full
16 Apr 2013 MR04 Satisfaction of charge 2 in full
28 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 398,218
07 Nov 2012 TM01 Termination of appointment of Derek Knight as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AD01 Registered office address changed from , 14 Enterprise Court, Rankine Rd., Basingstoke Hants, RG24 8GE on 22 August 2012
29 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
29 Mar 2012 TM01 Termination of appointment of Frank Prior as a director