Advanced company searchLink opens in new window

CIVIS CONSULTING LIMITED

Company number 04489700

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)
06 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2017 AD01 Registered office address changed from The Gables Pilsdon Bridport Dorset DT6 5NY to 38-42 Newport Street Swindon SN1 3DR on 24 May 2017
30 Apr 2017 LIQ01 Declaration of solvency
30 Apr 2017 600 Appointment of a voluntary liquidator
30 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-11
22 Jan 2017 SH08 Change of share class name or designation
16 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 SH02 Sub-division of shares on 18 July 2015
23 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
15 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
12 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
19 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Michael John Rowland Shepherd on 17 July 2010