Peripheral Support Services Limited

DataGardener
dissolved
Unknown

Peripheral Support Services Limited

02288617Private Limited With Share Capital

Beaver House, 23-38 Hythe Bridge Street, Oxford, OX12EP
Incorporated

23/08/1988

Company Age

37 years

Directors

2

Employees

SIC Code

27900

Risk

not scored

Company Overview

Registration, classification & business activity

Peripheral Support Services Limited (02288617) is a private limited with share capital incorporated on 23/08/1988 (37 years old) and registered in oxford, OX12EP. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Private Limited With Share Capital
SIC: 27900
Unknown
Incorporated 23/08/1988
OX12EP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

7

CCJs

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-01-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-01-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-01-2014
Resolution
Category:Resolution
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:31-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Termination Director Company With Name
Category:Officers
Date:29-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-03-2012
Termination Director Company With Name
Category:Officers
Date:08-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2009
Legacy
Category:Annual Return
Date:30-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2008
Legacy
Category:Annual Return
Date:13-03-2008
Legacy
Category:Officers
Date:06-03-2008
Legacy
Category:Officers
Date:06-03-2008
Legacy
Category:Officers
Date:06-03-2008
Legacy
Category:Officers
Date:06-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2007
Legacy
Category:Annual Return
Date:17-04-2007
Legacy
Category:Annual Return
Date:17-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2005
Legacy
Category:Officers
Date:03-06-2005
Legacy
Category:Officers
Date:03-06-2005
Legacy
Category:Annual Return
Date:14-04-2005
Legacy
Category:Officers
Date:18-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2004
Legacy
Category:Officers
Date:18-03-2004
Legacy
Category:Annual Return
Date:08-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2003
Legacy
Category:Annual Return
Date:02-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2002
Legacy
Category:Annual Return
Date:03-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2001
Legacy
Category:Annual Return
Date:06-04-2001
Legacy
Category:Officers
Date:23-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2000
Legacy
Category:Annual Return
Date:31-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-1999
Legacy
Category:Annual Return
Date:13-04-1999
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-1998
Legacy
Category:Capital
Date:29-06-1998
Legacy
Category:Annual Return
Date:06-03-1998
Resolution
Category:Resolution
Date:09-07-1997
Legacy
Category:Capital
Date:09-07-1997
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-1997
Legacy
Category:Annual Return
Date:17-03-1997
Legacy
Category:Mortgage
Date:18-10-1996
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-1996
Legacy
Category:Annual Return
Date:19-04-1996
Legacy
Category:Mortgage
Date:03-01-1996
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-1995
Legacy
Category:Annual Return
Date:09-05-1995
Legacy
Category:Mortgage
Date:29-03-1995
Legacy
Category:Officers
Date:14-01-1995
Legacy
Category:Officers
Date:11-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Capital
Date:31-10-1994
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-1994
Legacy
Category:Annual Return
Date:20-03-1994
Memorandum Articles
Category:Incorporation
Date:26-11-1993
Legacy
Category:Capital
Date:26-11-1993
Resolution
Category:Resolution
Date:26-11-1993
Resolution
Category:Resolution
Date:26-11-1993
Legacy
Category:Capital
Date:26-11-1993
Legacy
Category:Officers
Date:26-11-1993
Legacy
Category:Officers
Date:21-10-1993
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-1993

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date30/09/2013
Latest Accounts31/12/2012

Trading Addresses

Beaver House, 23-38 Hythe Bridge Street, Oxford, Ox1 2Ep, OX12EPRegistered

Contact

Beaver House, 23-38 Hythe Bridge Street, Oxford, OX12EP