Advanced company searchLink opens in new window

CIVICA LICENSING LIMITED

Company number 01411291

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)
15 Nov 2000 363s Return made up to 06/11/00; full list of members
05 Jul 2000 AA Accounts for a dormant company made up to 30 September 1999
07 Dec 1999 363s Return made up to 06/11/99; full list of members
07 Dec 1999 288b Secretary resigned
07 Dec 1999 288a New secretary appointed
07 Dec 1999 288b Director resigned
24 Nov 1998 363s Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/11/98
  • 363(288) ‐ Director's particulars changed
24 Nov 1998 288c Director's particulars changed
12 Nov 1998 AA Accounts for a dormant company made up to 30 September 1998
11 Feb 1998 287 Registered office changed on 11/02/98 from: parkway house parkway avenue sheffield S9 4WA
02 Dec 1997 AA Accounts for a dormant company made up to 30 September 1997
10 Nov 1997 363s Return made up to 06/11/97; no change of members
06 Dec 1996 363s Return made up to 06/11/96; full list of members
05 Dec 1996 AA Accounts for a dormant company made up to 30 September 1996
27 Sep 1996 AA Accounts for a dormant company made up to 31 December 1995
25 Mar 1996 287 Registered office changed on 25/03/96 from: 2115 coventry road sheldon birmingham B26 3EA
25 Mar 1996 225(1) Accounting reference date shortened from 31/12 to 30/09
11 Feb 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 Feb 1996 AUD Auditor's resignation
11 Feb 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 Nov 1995 363s Return made up to 06/11/95; full list of members
07 Nov 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Nov 1995 403a Declaration of satisfaction of mortgage/charge
31 Oct 1995 AA Accounts for a dormant company made up to 31 December 1994
13 Jul 1995 288 Secretary resigned;new secretary appointed;director resigned