Keith Evans Contract Furnishers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02764561
Record last updated Saturday, April 18, 2015 3:18:36 PM UTC
Official Address 4 Coptic House Mount Stuart Square Cardiff Bay Butetown
There are 11 companies registered at this street
Locality Butetown
Region Wales
Postal Code CF105EE
Sector Manufacture of other furniture

Charts

Visits

KEITH EVANS CONTRACT FURNISHERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112022-122025-401

Searches

KEITH EVANS CONTRACT FURNISHERS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-501
Document TypeDoc. Type Publication datePub. date Download link
Registry May 26, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 5, 2013 Administrator's progress report Administrator's progress report
Registry Feb 26, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Sep 24, 2012 Administrator's progress report Administrator's progress report
Registry Jul 24, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry Mar 27, 2012 Administrator's progress report Administrator's progress report
Registry Sep 21, 2011 Administrator's progress report 2764... Administrator's progress report 2764...
Registry Aug 4, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Mar 7, 2011 Administrator's progress report Administrator's progress report
Registry Feb 16, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Sep 27, 2010 Administrator's progress report Administrator's progress report
Registry Jul 5, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Apr 22, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 31, 2010 Change of registered office address Change of registered office address
Registry Mar 12, 2010 Notice of appointment of an administrative receiver, receiver or manager Notice of appointment of an administrative receiver, receiver or manager
Registry Mar 2, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Feb 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 25, 2009 Annual return Annual return
Registry Nov 25, 2009 Change of particulars for director Change of particulars for director
Registry Nov 25, 2009 Change of particulars for director 2764... Change of particulars for director 2764...
Registry Nov 25, 2009 Change of particulars for director Change of particulars for director
Registry Nov 25, 2009 Change of particulars for director 2764... Change of particulars for director 2764...
Financials May 12, 2009 Annual accounts Annual accounts
Registry Nov 18, 2008 Annual return Annual return
Financials Apr 16, 2008 Annual accounts Annual accounts
Registry Jan 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2007 Annual return Annual return
Financials Jul 23, 2007 Annual accounts Annual accounts
Registry Nov 15, 2006 Annual return Annual return
Registry Nov 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 28, 2006 Annual accounts Annual accounts
Registry Nov 15, 2005 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Nov 19, 2004 Annual return Annual return
Financials Nov 4, 2004 Annual accounts Annual accounts
Registry Nov 20, 2003 Annual return Annual return
Financials Jul 28, 2003 Annual accounts Annual accounts
Registry Jul 23, 2003 Appointment of a director Appointment of a director
Registry Jul 15, 2003 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Nov 29, 2002 Annual return Annual return
Financials Jul 22, 2002 Annual accounts Annual accounts
Registry Dec 10, 2001 Annual return Annual return
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry Jan 25, 2001 Appointment of a director Appointment of a director
Registry Jan 22, 2001 Appointment of a man as Director and Contracts Manager Appointment of a man as Director and Contracts Manager
Registry Dec 7, 2000 Annual return Annual return
Financials Jun 1, 2000 Annual accounts Annual accounts
Registry Dec 6, 1999 Annual return Annual return
Financials Jun 8, 1999 Annual accounts Annual accounts
Registry Dec 11, 1998 Annual return Annual return
Financials Aug 26, 1998 Annual accounts Annual accounts
Registry Nov 21, 1997 Annual return Annual return
Financials Sep 12, 1997 Annual accounts Annual accounts
Registry Dec 16, 1996 Annual return Annual return
Financials Oct 8, 1996 Annual accounts Annual accounts
Registry Nov 21, 1995 Annual return Annual return
Financials Nov 1, 1995 Annual accounts Annual accounts
Registry Apr 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 24, 1995 Appointment of a man as Administration Manager and Director Appointment of a man as Administration Manager and Director
Registry Nov 30, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 30, 1994 Annual return Annual return
Registry Oct 19, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Apr 19, 1994 Annual accounts Annual accounts
Registry Dec 22, 1993 Annual return Annual return
Registry Nov 13, 1993 Resignation of 2 people: one Nominee Secretary (a man) and one Nominee Director (a woman) Resignation of 2 people: one Nominee Secretary (a man) and one Nominee Director (a woman)
Registry Mar 4, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 27, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Jan 19, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 19, 1993 Nc inc already adjusted Nc inc already adjusted
Registry Jan 13, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Dec 21, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 16, 1992 Change of name certificate Change of name certificate
Registry Dec 16, 1992 Change of name certificate 2764... Change of name certificate 2764...
Registry Dec 7, 1992 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Nov 13, 1992 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)