KEITH EVANS CONTRACT FURNISHERS LIMITED

Register to unlock more data on OkredoRegister

KEITH EVANS CONTRACT FURNISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02764561

Incorporation date

12/11/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Coptic House 4-5 Mount Stuart Square, Cardiff Bay, Cardiff CF10 5EECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1992)
dot icon25/05/2013
Final Gazette dissolved following liquidation
dot icon04/03/2013
Administrator's progress report to 2013-02-20
dot icon25/02/2013
Notice of move from Administration to Dissolution on 2013-02-20
dot icon23/09/2012
Administrator's progress report to 2012-08-21
dot icon23/07/2012
Notice of extension of period of Administration
dot icon26/03/2012
Administrator's progress report to 2012-02-21
dot icon20/09/2011
Administrator's progress report to 2011-08-21
dot icon03/08/2011
Notice of extension of period of Administration
dot icon06/03/2011
Administrator's progress report to 2011-02-21
dot icon15/02/2011
Notice of extension of period of Administration
dot icon26/09/2010
Administrator's progress report to 2010-08-21
dot icon04/07/2010
Statement of affairs with form 2.14B
dot icon21/04/2010
Statement of administrator's proposal
dot icon30/03/2010
Registered office address changed from Plot 4,Brackla Industrial Estate Bridgend Bridgend County Borough CF31 2AE on 2010-03-31
dot icon11/03/2010
Notice of appointment of receiver or manager
dot icon01/03/2010
Appointment of an administrator
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Christopher Stuart Evans on 2009-11-18
dot icon24/11/2009
Director's details changed for Mrs Nicola Jayne Hopkins on 2009-11-18
dot icon24/11/2009
Director's details changed for Martin Francis Stanley Power on 2009-11-18
dot icon24/11/2009
Director's details changed for Mr Alan John Chilcott on 2009-11-18
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 12/11/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Particulars of mortgage/charge
dot icon11/11/2007
Return made up to 12/11/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 13/11/06; full list of members
dot icon14/11/2006
Director's particulars changed
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 13/11/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/11/2004
Return made up to 13/11/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon27/07/2003
Accounts for a small company made up to 2002-12-31
dot icon22/07/2003
New director appointed
dot icon28/11/2002
Return made up to 13/11/02; full list of members
dot icon28/11/2002
Secretary's particulars changed;director's particulars changed
dot icon21/07/2002
Accounts for a small company made up to 2001-12-31
dot icon09/12/2001
Return made up to 13/11/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-12-31
dot icon24/01/2001
New director appointed
dot icon06/12/2000
Return made up to 13/11/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Return made up to 13/11/99; full list of members
dot icon05/12/1999
Director's particulars changed
dot icon05/12/1999
Registered office changed on 06/12/99
dot icon07/06/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1998
Return made up to 13/11/98; change of members
dot icon10/12/1998
Director's particulars changed
dot icon25/08/1998
Accounts for a small company made up to 1997-12-31
dot icon20/11/1997
Return made up to 13/11/97; no change of members
dot icon20/11/1997
Secretary's particulars changed;director's particulars changed
dot icon20/11/1997
Registered office changed on 21/11/97
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon15/12/1996
Return made up to 13/11/96; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/11/1995
Return made up to 13/11/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/04/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Return made up to 13/11/94; no change of members
dot icon18/10/1994
Particulars of mortgage/charge
dot icon18/04/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Return made up to 13/11/93; full list of members
dot icon03/03/1993
Ad 16/02/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/02/1993
Particulars of mortgage/charge
dot icon26/01/1993
Accounting reference date notified as 31/12
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Director resigned
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon20/12/1992
Director resigned;new director appointed
dot icon20/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/12/1992
Registered office changed on 21/12/92 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon15/12/1992
Certificate of change of name
dot icon15/12/1992
Certificate of change of name
dot icon12/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Nominee Director
13/11/1992 - 07/12/1992
1046
Lazarus, Heather Ann
Nominee Director
13/11/1992 - 13/11/1993
49
Evans, Christopher Stuart
Director
07/12/1992 - 13/01/1993
7
Evans, Christopher Stuart
Director
24/03/1995 - Present
7
Dent, Malcolm Graham
Director
13/01/1993 - 10/10/1994
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEITH EVANS CONTRACT FURNISHERS LIMITED

KEITH EVANS CONTRACT FURNISHERS LIMITED is an(a) Dissolved company incorporated on 12/11/1992 with the registered office located at Coptic House 4-5 Mount Stuart Square, Cardiff Bay, Cardiff CF10 5EE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEITH EVANS CONTRACT FURNISHERS LIMITED?

toggle

KEITH EVANS CONTRACT FURNISHERS LIMITED is currently Dissolved. It was registered on 12/11/1992 and dissolved on 25/05/2013.

Where is KEITH EVANS CONTRACT FURNISHERS LIMITED located?

toggle

KEITH EVANS CONTRACT FURNISHERS LIMITED is registered at Coptic House 4-5 Mount Stuart Square, Cardiff Bay, Cardiff CF10 5EE.

What does KEITH EVANS CONTRACT FURNISHERS LIMITED do?

toggle

KEITH EVANS CONTRACT FURNISHERS LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for KEITH EVANS CONTRACT FURNISHERS LIMITED?

toggle

The latest filing was on 25/05/2013: Final Gazette dissolved following liquidation.