Advanced company searchLink opens in new window

CIVIC ARCHITECTS LIMITED

Company number 05820862

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 DS01 Application to strike the company off the register
14 Aug 2018 AA Total exemption full accounts made up to 5 April 2018
24 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
24 May 2018 CH01 Director's details changed for Andrew Neil Siddall on 27 October 2017
18 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
24 May 2017 CH01 Director's details changed for Andrew Neil Siddall on 23 May 2017
24 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
03 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
02 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
06 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
23 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
28 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
22 Dec 2011 AD01 Registered office address changed from Studio 40, Clink Street Studios 1 Clink Street London SE1 9DG on 22 December 2011
01 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
28 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Andrew Neil Siddall on 1 March 2010