CIVICA ENFORCEMENT LIMITED

Register to unlock more data on OkredoRegister

CIVICA ENFORCEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00963961

Incorporation date

15/10/1969

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1969)
dot icon08/04/2016
Final Gazette dissolved following liquidation
dot icon08/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Declaration of solvency
dot icon16/06/2015
Resolutions
dot icon11/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Phillip David Rowland on 2013-04-12
dot icon27/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon21/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/01/2010
Appointment of Phillip David Rowland as a director
dot icon07/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon01/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/03/2009
Return made up to 07/03/09; full list of members
dot icon12/03/2008
Return made up to 07/03/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon05/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/03/2007
Return made up to 07/03/07; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon14/12/2005
Resolutions
dot icon27/07/2005
Full accounts made up to 2004-09-30
dot icon18/03/2005
Return made up to 15/03/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-09-30
dot icon29/04/2004
Return made up to 30/03/04; full list of members
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon01/09/2003
Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon24/04/2003
Return made up to 30/03/03; full list of members
dot icon01/08/2002
Auditor's resignation
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon28/05/2002
Certificate of change of name
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Return made up to 30/03/02; full list of members
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Registered office changed on 20/04/01 from: 1-2 venture way aston science park birmingham B74 ap
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon15/11/2000
Return made up to 31/03/00; full list of members
dot icon06/11/2000
Full accounts made up to 1999-09-30
dot icon16/06/2000
New secretary appointed
dot icon16/04/2000
Secretary resigned
dot icon19/04/1999
Full accounts made up to 1998-09-30
dot icon19/04/1999
Return made up to 31/03/99; no change of members
dot icon12/11/1998
Certificate of change of name
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon07/04/1998
Return made up to 31/03/98; no change of members
dot icon31/12/1997
Director resigned
dot icon25/11/1997
Return made up to 16/11/97; full list of members
dot icon09/06/1997
Full accounts made up to 1996-09-30
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
Secretary resigned;director resigned
dot icon10/12/1996
Return made up to 16/11/96; no change of members
dot icon22/05/1996
Full accounts made up to 1995-09-30
dot icon28/11/1995
Return made up to 16/11/95; no change of members
dot icon28/11/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon27/09/1995
Director resigned
dot icon31/05/1995
Full group accounts made up to 1994-09-30
dot icon01/03/1995
Director's particulars changed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 16/11/94; full list of members
dot icon04/11/1994
Director resigned
dot icon04/11/1994
Director resigned
dot icon10/05/1994
Full group accounts made up to 1993-09-30
dot icon06/12/1993
Return made up to 16/11/93; no change of members
dot icon08/01/1993
Full group accounts made up to 1992-09-30
dot icon08/01/1993
Return made up to 16/11/92; full list of members
dot icon02/11/1992
Certificate of change of name
dot icon02/11/1992
Certificate of change of name
dot icon01/10/1992
Certificate of change of name
dot icon18/08/1992
New director appointed
dot icon31/03/1992
Director resigned
dot icon08/01/1992
Full group accounts made up to 1991-09-30
dot icon08/01/1992
Return made up to 05/12/91; no change of members
dot icon07/11/1991
Declaration of satisfaction of mortgage/charge
dot icon05/10/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1991
Particulars of mortgage/charge
dot icon30/04/1991
New director appointed
dot icon30/04/1991
Accounting reference date extended from 30/06 to 30/09
dot icon24/01/1991
Director resigned
dot icon26/11/1990
Return made up to 04/10/90; full list of members
dot icon06/11/1990
Full group accounts made up to 1990-06-30
dot icon05/07/1990
Director resigned
dot icon05/07/1990
Director resigned
dot icon25/06/1990
New director appointed
dot icon25/06/1990
New director appointed
dot icon25/06/1990
New director appointed
dot icon25/06/1990
New director appointed
dot icon25/06/1990
New secretary appointed
dot icon25/05/1990
Resolutions
dot icon23/04/1990
Director resigned
dot icon01/03/1990
New director appointed
dot icon19/12/1989
Full accounts made up to 1989-06-30
dot icon19/12/1989
Return made up to 16/11/89; full list of members
dot icon01/11/1989
Nc inc already adjusted 09/10/89
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon26/09/1989
Registered office changed on 26/09/89 from: plumtree court london EC4A 4BY
dot icon20/07/1989
Full accounts made up to 1988-06-30
dot icon20/07/1989
Return made up to 01/06/89; full list of members
dot icon19/02/1989
Return made up to 01/06/88; full list of members
dot icon11/01/1989
Particulars of mortgage/charge
dot icon29/06/1988
Full accounts made up to 1987-06-30
dot icon22/03/1988
New director appointed
dot icon04/01/1988
Particulars of mortgage/charge
dot icon11/12/1987
New director appointed
dot icon20/10/1987
Director resigned
dot icon20/10/1987
Secretary resigned;new secretary appointed
dot icon20/10/1987
New director appointed
dot icon20/10/1987
Return made up to 19/05/87; full list of members
dot icon19/06/1987
Full accounts made up to 1986-06-30
dot icon21/02/1987
Return made up to 25/11/86; full list of members
dot icon21/02/1987
Declaration of satisfaction of mortgage/charge
dot icon21/02/1987
Declaration of satisfaction of mortgage/charge
dot icon07/01/1987
Director resigned
dot icon17/11/1986
Secretary's particulars changed;director's particulars changed
dot icon30/09/1986
Full accounts made up to 1985-08-03
dot icon31/07/1986
Accounting reference date shortened from 31/07 to 30/06
dot icon15/10/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Simon Richard
Director
23/12/2003 - Present
86
Harrop, John
Director
18/06/1992 - 18/12/1997
2
Rowland, Phillip David
Director
30/11/2009 - Present
100
Newnes-Smith, Suzanne Gabrielle
Secretary
23/03/2000 - 03/04/2001
10
Frost, Adrian David
Secretary
03/04/2001 - 23/12/2003
49

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVICA ENFORCEMENT LIMITED

CIVICA ENFORCEMENT LIMITED is an(a) Dissolved company incorporated on 15/10/1969 with the registered office located at 2 Burston Road, Putney, London SW15 6AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVICA ENFORCEMENT LIMITED?

toggle

CIVICA ENFORCEMENT LIMITED is currently Dissolved. It was registered on 15/10/1969 and dissolved on 08/04/2016.

Where is CIVICA ENFORCEMENT LIMITED located?

toggle

CIVICA ENFORCEMENT LIMITED is registered at 2 Burston Road, Putney, London SW15 6AR.

What does CIVICA ENFORCEMENT LIMITED do?

toggle

CIVICA ENFORCEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIVICA ENFORCEMENT LIMITED?

toggle

The latest filing was on 08/04/2016: Final Gazette dissolved following liquidation.