About

Registered Number: 03279319
Date of Incorporation: 15/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2016 (8 years ago)
Registered Address: 2 Burston Road, Putney, SW15 6AR

 

Civica Software Solutions Ltd was registered on 15 November 1996 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as English, Antony Ian, Judge, Richard David, Pearce, Richard, Robinson, Shane, Rowsome, Aidan in the Companies House registry. We do not know the number of employees at Civica Software Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Antony Ian 29 January 1997 05 September 2005 1
JUDGE, Richard David 03 February 2003 27 April 2006 1
PEARCE, Richard 13 August 1997 07 December 2005 1
ROBINSON, Shane 01 April 2000 31 March 2001 1
ROWSOME, Aidan 07 March 2005 08 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 January 2016
RESOLUTIONS - N/A 17 June 2015
4.70 - N/A 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
RESOLUTIONS - N/A 10 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2015
SH19 - Statement of capital 10 February 2015
CAP-SS - N/A 10 February 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 20 November 2013
MR04 - N/A 21 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 09 December 2009
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 02 November 2008
CERTNM - Change of name certificate 16 August 2008
395 - Particulars of a mortgage or charge 14 July 2008
RESOLUTIONS - N/A 11 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
225 - Change of Accounting Reference Date 25 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
363a - Annual Return 20 November 2006
353 - Register of members 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
CERTNM - Change of name certificate 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363a - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 01 April 2005
363a - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
AA - Annual Accounts 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
363a - Annual Return 05 December 2003
AA - Annual Accounts 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2002
353 - Register of members 04 December 2002
363a - Annual Return 04 December 2002
AA - Annual Accounts 08 May 2002
CERTNM - Change of name certificate 08 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
363a - Annual Return 13 December 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
353 - Register of members 04 December 2001
287 - Change in situation or address of Registered Office 13 November 2001
225 - Change of Accounting Reference Date 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
AA - Annual Accounts 16 July 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
363s - Annual Return 21 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 25 November 1997
225 - Change of Accounting Reference Date 03 October 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
RESOLUTIONS - N/A 24 February 1997
RESOLUTIONS - N/A 24 February 1997
RESOLUTIONS - N/A 24 February 1997
395 - Particulars of a mortgage or charge 22 February 1997
MEM/ARTS - N/A 11 February 1997
287 - Change in situation or address of Registered Office 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
CERTNM - Change of name certificate 04 February 1997
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

Description Date Status Charge by
Fixed & floating security document 07 July 2008 Fully Satisfied

N/A

Fixed and floating charge 17 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.