PENINSULA BUSINESS SYSTEMS LTD

Company Documents

DateDescription
06/03/236 March 2023 Final Gazette dissolved following liquidation

View Document

06/03/236 March 2023 Final Gazette dissolved following liquidation

View Document

06/12/226 December 2022 Notice of final account prior to dissolution

View Document

20/05/2220 May 2022 Progress report in a winding up by the court

View Document

02/05/192 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 22/03/2019:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1

View Document

25/04/1725 April 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 22/03/2017

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM ITEC HOUSE HAWKFIELD WAY WHITCHURCH BRISTOL BS14 0BL

View Document

20/04/1620 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/02/1629 February 2016 ORDER OF COURT TO WIND UP

View Document

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM ITEC HOUSE HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BY

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 04/08/2014

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MRS SUSAN JENNIFER BARTLETT

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA WILLIAMS

View Document

23/01/1423 January 2014 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 6 AXIS HAWKFIELD BUSINESS PARK HAWKFIELD WAY WHITCHURCH BRISTOL BS14 0BY

View Document

12/12/1212 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE JARVIS / 07/08/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFIN

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE JARVIS / 01/11/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE ORME / 13/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

09/02/109 February 2010 SECTION 197 QUOTED 29/01/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWEMLOW

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE ORME / 06/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 SECRETARY APPOINTED AMANDA JAYNE JARVIS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY PETER WELCH

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0919 March 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TWEMLOW / 01/04/2008

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED NICHOLAS LUKE ORME

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/11/06; NO CHANGE OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 6 AXIS HAWKFIELD WAY HAWKFIELD BUSINESS PARK WHITCHURCH BRISTOL BS14 0BY

View Document

24/11/0524 November 2005 RETURN MADE UP TO 06/11/05; NO CHANGE OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 50 GRITTLETON ROAD HORFIELD BS7 OUZ

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company