About

Registered Number: 04489700
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2018 (6 years and 3 months ago)
Registered Address: 38-42 Newport Street, Swindon, SN1 3DR

 

Founded in 2002, Civis Consulting Ltd are based in Swindon, it has a status of "Dissolved". The current directors of this business are listed as Shepherd, Angela Jean, Shepherd, Michael John Rowland. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Michael John Rowland 20 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Angela Jean 20 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2018
LIQ13 - N/A 06 October 2017
AD01 - Change of registered office address 24 May 2017
RESOLUTIONS - N/A 30 April 2017
LIQ01 - N/A 30 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2017
SH08 - Notice of name or other designation of class of shares 22 January 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 27 July 2016
SH08 - Notice of name or other designation of class of shares 26 November 2015
SH08 - Notice of name or other designation of class of shares 26 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
225 - Change of Accounting Reference Date 27 September 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.