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.
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 |
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 |