- Company Overview for CIVIC VOICE (07142946)
- Filing history for CIVIC VOICE (07142946)
- People for CIVIC VOICE (07142946)
- More for CIVIC VOICE (07142946)
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) |
---|---|---|---|
31 Jan 2017 | AP01 | Appointment of Ms Mary Gillian Ash as a director on 22 October 2016 | |
31 Jan 2017 | AP01 | Appointment of Ms Christine Frances Winter as a director on 22 October 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Alan Edwin Frederick Gick as a director on 22 October 2016 | |
12 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
17 Feb 2016 | AR01 | Annual return made up to 2 February 2016 no member list | |
03 Nov 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
28 Aug 2015 | AP01 | Appointment of Paul Andrew Bedwell as a director on 28 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from Unit 101, 82 Wood Street the Tea Factory Liverpool L1 4DQ to 60 Duke Street Liverpool L1 5AA on 28 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Roger William Brian Sutton as a director on 28 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Helen Marcus as a director on 25 October 2014 | |
16 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2015 | AR01 | Annual return made up to 2 February 2015 no member list | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of David Benjamin Lovie as a director on 25 October 2012 | |
17 Oct 2014 | TM01 | Termination of appointment of Paul Clarke as a director on 10 December 2013 | |
17 Oct 2014 | TM01 | Termination of appointment of Paula Frances Cooper Ridley as a director on 25 October 2013 | |
06 Aug 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 30 April 2015 | |
17 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
07 Feb 2014 | AR01 | Annual return made up to 2 February 2014 no member list | |
06 Mar 2013 | AR01 | Annual return made up to 2 February 2013 no member list | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 2 February 2012 no member list | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Oct 2011 | AP01 | Appointment of Paul Clarke as a director on 15 October 2011 |