About

Registered Number: 03292740
Date of Incorporation: 16/12/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: 13 Singers Close, Henley-On-Thames, Oxfordshire, RG9 1HD

 

Ps Engineering Services Ltd was established in 1996, it's status at Companies House is "Dissolved". The current directors of the company are listed as Smith, Jean Emma, Smith, Peter Charles. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Peter Charles 31 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jean Emma 31 December 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 10 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 October 2016
AA01 - Change of accounting reference date 30 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 16 February 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 12 February 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.