Advanced company searchLink opens in new window

CIVITAS FINANCING LIMITED

Company number 13546154

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2024 DS01 Application to strike the company off the register
05 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
16 Jul 2024 SH19 Statement of capital on 16 July 2024
  • GBP 1
16 Jul 2024 SH20 Statement by Directors
16 Jul 2024 CAP-SS Solvency Statement dated 01/07/24
16 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2024 PSC05 Change of details for Civitas Social Housing Limited as a person with significant control on 4 June 2024
03 Jun 2024 PSC05 Change of details for Civitas Social Housing Plc as a person with significant control on 14 February 2024
23 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
21 May 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 21 May 2024
12 Oct 2023 TM01 Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023
12 Oct 2023 AP01 Appointment of Mr Thomas Neil Michael Falconer as a director on 5 October 2023
02 Oct 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Oct 2023 MAR Re-registration of Memorandum and Articles
02 Oct 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Oct 2023 RR02 Re-registration from a public company to a private limited company
23 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
03 Jul 2023 TM01 Termination of appointment of Caroline Gulliver as a director on 29 June 2023
03 Jul 2023 AP01 Appointment of Mr Paul Ralph Bridge as a director on 29 June 2023
03 Jul 2023 TM01 Termination of appointment of Peter Baxter as a director on 29 June 2023
03 Jul 2023 AP01 Appointment of Mrs Claire Louise Fahey as a director on 29 June 2023