About

Registered Number: 04474286
Date of Incorporation: 01/07/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: Rsm Tenon Recovery Lyndean House 3rd Floor, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

 

Having been setup in 2002, Petroleum Support Services Ltd has its registered office in Brighton, East Sussex, it's status is listed as "Liquidation". We do not know the number of employees at the business. Bowers, Shirley Elaine is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Shirley Elaine 29 June 2004 22 March 2005 1

Filing History

Document Type Date
LIQ MISC - N/A 15 September 2015
LIQ MISC - N/A 18 September 2014
LIQ MISC - N/A 18 September 2013
LIQ MISC - N/A 18 June 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 April 2013
LIQ MISC - N/A 25 September 2012
LIQ MISC - N/A 24 August 2011
LIQ MISC - N/A 08 July 2011
COCOMP - Order to wind up 02 June 2011
LIQ MISC OC - N/A 02 June 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 June 2011
AD01 - Change of registered office address 20 August 2010
COCOMP - Order to wind up 16 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.