- Company Overview for PETER EVANS CONTRACT INTERIORS LIMITED (02679700)
- Filing history for PETER EVANS CONTRACT INTERIORS LIMITED (02679700)
- People for PETER EVANS CONTRACT INTERIORS LIMITED (02679700)
- Charges for PETER EVANS CONTRACT INTERIORS LIMITED (02679700)
- Insolvency for PETER EVANS CONTRACT INTERIORS LIMITED (02679700)
- More for PETER EVANS CONTRACT INTERIORS LIMITED (02679700)
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
|
|
05 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
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
|
|
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
|
|
19 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 18 November 2011
|
|
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | TM01 | Termination of appointment of Neville Sims as a director |