Advanced company searchLink opens in new window

CIVIC VOICE

Company number 07142946

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)
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