Advanced company searchLink opens in new window

CIVICA RESOURCE LIMITED

Company number 02666282

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)
21 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2020 PSC05 Change of details for Civica Uk Limited as a person with significant control on 29 March 2020
11 Dec 2019 AD01 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Smith Cooper 158 Edmund Street Birmingham B3 2HB on 11 December 2019
10 Dec 2019 LIQ01 Declaration of solvency
10 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
10 Dec 2019 CAP-SS Solvency Statement dated 27/11/19
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
07 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
25 Jul 2018 CH01 Director's details changed for Mr Wayne Andrew Story on 1 July 2018
25 Jul 2018 CH01 Director's details changed for Mr Phillip David Rowland on 1 July 2018
19 Jul 2018 CH03 Secretary's details changed for Mr Michael Stoddard on 1 July 2018
02 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Jul 2018 AD01 Registered office address changed from 2 Burston Road London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018
19 Mar 2018 TM01 Termination of appointment of Simon Downing as a director on 19 March 2018
03 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with updates
27 Oct 2017 MR04 Satisfaction of charge 026662820008 in full
27 Oct 2017 MR04 Satisfaction of charge 026662820007 in full
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-05
12 Jun 2017 CONNOT Change of name notice
09 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
05 Jul 2016 AP01 Appointment of Mr Wayne Story as a director on 4 July 2016