About

Registered Number: 02679700
Date of Incorporation: 16/01/1992 (32 years and 4 months ago)
Company Status: Liquidation
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff Bay, CF10 5SF

 

Having been setup in 1992, Peter Evans Contract Interiors Ltd has its registered office in Cardiff Bay, it has a status of "Liquidation". The company has no directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 15 June 2017
4.68 - Liquidator's statement of receipts and payments 16 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2015
AD01 - Change of registered office address 07 May 2015
RESOLUTIONS - N/A 27 April 2015
4.20 - N/A 27 April 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 22 January 2014
AUD - Auditor's letter of resignation 13 January 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 24 September 2013
AR01 - Annual Return 28 January 2013
RESOLUTIONS - N/A 24 October 2012
RESOLUTIONS - N/A 19 October 2012
SH01 - Return of Allotment of shares 19 October 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 14 September 2011
AA01 - Change of accounting reference date 09 February 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 20 October 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 December 2009
395 - Particulars of a mortgage or charge 30 September 2009
MEM/ARTS - N/A 24 February 2009
CERTNM - Change of name certificate 17 February 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363s - Annual Return 28 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 31 January 2004
MEM/ARTS - N/A 15 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
123 - Notice of increase in nominal capital 03 October 2003
AA - Annual Accounts 12 September 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 26 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 29 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 23 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 09 January 1998
AAMD - Amended Accounts 25 November 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 03 February 1993
395 - Particulars of a mortgage or charge 19 December 1992
395 - Particulars of a mortgage or charge 21 February 1992
288 - N/A 21 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
NEWINC - New incorporation documents 16 January 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 June 2010 Outstanding

N/A

Debenture 18 September 2009 Outstanding

N/A

Legal charge 16 December 1992 Fully Satisfied

N/A

Fixed and floating charge 17 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.