Advanced company searchLink opens in new window

PETER EVANS CONTRACT INTERIORS LIMITED

Company number 02679700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 9 April 2021
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 April 2020
17 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
14 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
15 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 9 April 2017
16 Jun 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
19 May 2015 600 Appointment of a voluntary liquidator
07 May 2015 AD01 Registered office address changed from Domelle House Unit 1a Palmersvale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA to 2 Sovereign Quay Havannah Street Cardiff Bay CF10 5SF on 7 May 2015
27 Apr 2015 4.20 Statement of affairs with form 4.19
27 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
05 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
05 Feb 2015 CH01 Director's details changed for Mr Nicholas Brett Healings on 1 January 2014
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Mar 2014 CH01 Director's details changed for Mr Dominic Peter Evans on 23 February 2014
22 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
13 Jan 2014 AUD Auditor's resignation
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
24 Sep 2013 CH01 Director's details changed for Mr Peter Aelwyn Evans on 20 June 2013
28 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
24 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 1,002
19 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2012 TM01 Termination of appointment of Neville Sims as a director