Peter Evans Contract Interiors Limited

DataGardener
dissolved
Unknown

Peter Evans Contract Interiors Limited

02679700Private Limited With Share Capital

2 Sovereign Quay, Havannah Street, Cardiff Bay, CF105SF
Incorporated

16/01/1992

Company Age

34 years

Directors

5

Employees

SIC Code

43330

Risk

not scored

Company Overview

Registration, classification & business activity

Peter Evans Contract Interiors Limited (02679700) is a private limited with share capital incorporated on 16/01/1992 (34 years old) and registered in cardiff bay, CF105SF. The company operates under SIC code 43330 - floor and wall covering.

Private Limited With Share Capital
SIC: 43330
Unknown
Incorporated 16/01/1992
CF105SF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

3

CCJs

Board of Directors

5

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-04-2015
Resolution
Category:Resolution
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Auditors Resignation Company
Category:Auditors
Date:13-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Resolution
Category:Resolution
Date:24-10-2012
Capital Allotment Shares
Category:Capital
Date:19-10-2012
Resolution
Category:Resolution
Date:19-10-2012
Termination Director Company With Name
Category:Officers
Date:23-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2010
Legacy
Category:Mortgage
Date:22-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Legacy
Category:Mortgage
Date:30-09-2009
Memorandum Articles
Category:Incorporation
Date:24-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:16-01-2008
Legacy
Category:Officers
Date:16-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:13-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Officers
Date:12-05-2006
Legacy
Category:Annual Return
Date:28-03-2006
Legacy
Category:Annual Return
Date:14-02-2006
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2005
Legacy
Category:Capital
Date:25-07-2005
Legacy
Category:Annual Return
Date:31-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2004
Legacy
Category:Annual Return
Date:31-01-2004
Memorandum Articles
Category:Incorporation
Date:15-10-2003
Legacy
Category:Capital
Date:03-10-2003
Resolution
Category:Resolution
Date:03-10-2003
Resolution
Category:Resolution
Date:03-10-2003
Resolution
Category:Resolution
Date:03-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2003
Legacy
Category:Officers
Date:07-03-2003
Legacy
Category:Annual Return
Date:26-01-2003
Legacy
Category:Mortgage
Date:04-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2002
Legacy
Category:Officers
Date:06-03-2002
Legacy
Category:Annual Return
Date:29-01-2002
Legacy
Category:Address
Date:02-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2001
Legacy
Category:Annual Return
Date:18-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2000
Legacy
Category:Annual Return
Date:09-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:23-06-1999
Legacy
Category:Address
Date:10-06-1999
Legacy
Category:Annual Return
Date:10-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-1998
Legacy
Category:Annual Return
Date:09-01-1998
Accounts Amended With Made Up Date
Category:Accounts
Date:25-11-1997
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-1997
Legacy
Category:Annual Return
Date:25-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-1996
Legacy
Category:Annual Return
Date:31-01-1996
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-1995
Legacy
Category:Annual Return
Date:19-01-1995
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
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-1994
Legacy
Category:Annual Return
Date:28-01-1994
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-1993
Legacy
Category:Annual Return
Date:03-02-1993
Legacy
Category:Mortgage
Date:19-12-1992

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2015
Filing Date30/09/2014
Latest Accounts31/12/2013

Trading Addresses

2 Sovereign Quay, Havannah Street, Cardiff Bay, Cf10 5Sf, CF105SFRegistered

Related Companies

2

Contact

2 Sovereign Quay, Havannah Street, Cardiff Bay, CF105SF