- Company Overview for CIVSOC CONSULTING LIMITED (07920846)
- Filing history for CIVSOC CONSULTING LIMITED (07920846)
- People for CIVSOC CONSULTING LIMITED (07920846)
- More for CIVSOC CONSULTING LIMITED (07920846)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
01 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
31 Jan 2018 | PSC07 | Cessation of Good Solutions Limited as a person with significant control on 3 March 2017 | |
31 Jan 2018 | PSC05 | Change of details for Response Consulting (Uk) Limited as a person with significant control on 3 March 2017 | |
03 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of John Leishman Webster as a director on 3 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from The Stables Grove Farm Main Street Wolston CV8 3HP to 56 Charnwood Way Leamington Spa CV32 7BU on 9 February 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Timothy John Waldron as a director on 20 February 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2014 | SH08 | Change of share class name or designation | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for John Leishman Webster on 8 February 2013 | |
25 Sep 2012 | AD01 | Registered office address changed from the Puddocks St Mary's Road Leamington Spa Warwickshire CV31 1DB England on 25 September 2012 | |
24 Jan 2012 | NEWINC |
Incorporation
|