UKBizDB.co.uk

PETER EVANS CONTRACT INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peter Evans Contract Interiors Limited. The company was founded 32 years ago and was given the registration number 02679700. The firm's registered office is in CARDIFF BAY. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff Bay, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:PETER EVANS CONTRACT INTERIORS LIMITED
Company Number:02679700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 1992
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:2 Sovereign Quay, Havannah Street, Cardiff Bay, CF10 5SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sovereign Quay, Havannah Street, Cardiff Bay, CF10 5SF

Secretary04 February 1992Active
2 Sovereign Quay, Havannah Street, Cardiff Bay, CF10 5SF

Director01 February 2002Active
2 Sovereign Quay, Havannah Street, Cardiff Bay, CF10 5SF

Director04 February 1992Active
2 Sovereign Quay, Havannah Street, Cardiff Bay, CF10 5SF

Director04 February 1992Active
2 Sovereign Quay, Havannah Street, Cardiff Bay, CF10 5SF

Director01 February 2003Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary17 January 1992Active
Domelle House Unit 1a, Palmersvale Business Centre, Palmerston Road Barry, CF63 2XA

Director04 February 1992Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director17 January 1992Active
Domelle House Unit 1a, Palmersvale Business Centre, Palmerston Road Barry, CF63 2XA

Director02 May 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-09Gazette

Gazette dissolved liquidation.

Download
2022-06-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-07Address

Change registered office address company with date old address new address.

Download
2015-04-27Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-04-27Resolution

Resolution.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Officers

Change person director company with change date.

Download
2014-10-08Accounts

Accounts with accounts type small.

Download
2014-03-12Officers

Change person director company with change date.

Download
2014-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Auditors

Auditors resignation company.

Download
2013-10-04Accounts

Accounts with accounts type small.

Download
2013-09-24Officers

Change person director company with change date.

Download
2013-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-24Resolution

Resolution.

Download
2012-10-19Capital

Capital allotment shares.

Download
2012-10-19Resolution

Resolution.

Download
2012-05-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.