CIVICA PSS LIMITED

Register to unlock more data on OkredoRegister

CIVICA PSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02897766

Incorporation date

13/02/1994

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1994)
dot icon07/04/2016
Final Gazette dissolved following liquidation
dot icon07/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/06/2015
Declaration of solvency
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Resolutions
dot icon27/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon20/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon30/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/12/2009
Appointment of Mr Phillip David Rowland as a director
dot icon08/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon22/09/2009
Return made up to 15/08/09; full list of members
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon01/09/2008
Return made up to 15/08/08; full list of members
dot icon03/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/08/2007
Return made up to 15/08/07; no change of members
dot icon04/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/09/2006
Return made up to 15/08/06; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/12/2005
Resolutions
dot icon23/08/2005
Return made up to 15/08/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon18/10/2004
Full accounts made up to 2003-09-30
dot icon19/09/2004
Return made up to 31/08/04; full list of members
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Return made up to 17/09/03; full list of members
dot icon31/08/2003
Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Director resigned
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon14/10/2002
Return made up to 17/09/02; full list of members
dot icon31/07/2002
Auditor's resignation
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon23/04/2002
Certificate of change of name
dot icon18/11/2001
New director appointed
dot icon20/09/2001
Return made up to 17/09/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon28/03/2001
New secretary appointed
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Registered office changed on 22/03/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR
dot icon27/01/2001
Director resigned
dot icon25/09/2000
Return made up to 17/09/00; full list of members
dot icon11/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Declaration of assistance for shares acquisition
dot icon26/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon12/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
New director appointed
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon14/05/2000
Director resigned
dot icon20/03/2000
Particulars of mortgage/charge
dot icon02/12/1999
Full accounts made up to 1999-09-30
dot icon23/09/1999
Return made up to 17/09/99; no change of members
dot icon23/05/1999
Secretary's particulars changed;director's particulars changed
dot icon13/12/1998
Full accounts made up to 1998-09-30
dot icon29/10/1998
Return made up to 26/09/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-09-30
dot icon29/01/1998
Registered office changed on 30/01/98 from: parkway house parkway avenue sheffield S9 4WA
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Director resigned
dot icon28/10/1997
Secretary resigned;director resigned
dot icon28/10/1997
New secretary appointed;new director appointed
dot icon28/10/1997
New director appointed
dot icon25/09/1997
Return made up to 26/09/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-09-30
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon07/11/1996
Director resigned
dot icon07/11/1996
New director appointed
dot icon26/10/1996
Return made up to 26/09/96; full list of members
dot icon15/10/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon07/03/1996
Full accounts made up to 1995-09-30
dot icon01/11/1995
Director resigned
dot icon01/11/1995
New director appointed
dot icon05/10/1995
Director resigned
dot icon28/09/1995
Return made up to 26/09/95; no change of members
dot icon23/04/1995
Full accounts made up to 1994-09-30
dot icon08/03/1995
Return made up to 14/02/95; full list of members
dot icon28/02/1995
New director appointed
dot icon28/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/12/1994
Particulars of mortgage/charge
dot icon21/09/1994
Director resigned
dot icon07/09/1994
Accounting reference date notified as 30/09
dot icon07/09/1994
Secretary resigned;new secretary appointed
dot icon28/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon23/03/1994
Registered office changed on 24/03/94 from: 12 york place leeds LS1 2DS
dot icon23/03/1994
Secretary resigned
dot icon23/03/1994
Director resigned
dot icon23/03/1994
New director appointed
dot icon23/03/1994
New secretary appointed;new director appointed
dot icon17/03/1994
Certificate of change of name
dot icon13/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/02/1994 - 16/03/1994
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/02/1994 - 16/03/1994
12820
Benton, Paul Andrew
Director
31/03/1996 - 08/06/2000
3
Wilkinson, Jane Allison
Director
30/09/1997 - 08/06/2000
3
Wright, Ashley Bryan
Director
31/03/1994 - 19/10/1995
1

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 PSS LIMITED

CIVICA PSS LIMITED is an(a) Dissolved company incorporated on 13/02/1994 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 PSS LIMITED?

toggle

CIVICA PSS LIMITED is currently Dissolved. It was registered on 13/02/1994 and dissolved on 07/04/2016.

Where is CIVICA PSS LIMITED located?

toggle

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

What does CIVICA PSS LIMITED do?

toggle

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

What is the latest filing for CIVICA PSS LIMITED?

toggle

The latest filing was on 07/04/2016: Final Gazette dissolved following liquidation.