CIVICA PUBLIC PROTECTION LIMITED

Register to unlock more data on OkredoRegister

CIVICA PUBLIC PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01909454

Incorporation date

28/04/1985

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
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 icon26/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/07/2014
Statement by directors
dot icon09/07/2014
Statement of capital on 2014-07-10
dot icon09/07/2014
Solvency statement dated 03/07/14
dot icon09/07/2014
Resolutions
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon01/05/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon27/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon20/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon21/01/2010
Appointment of Phillip David Rowland as a director
dot icon21/01/2010
Appointment of Phillip David Rowland as a director
dot icon06/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/04/2008
Return made up to 14/03/08; full list of members
dot icon20/10/2007
Full accounts made up to 2006-09-30
dot icon19/04/2007
Return made up to 14/03/07; full list of members
dot icon13/02/2007
New secretary appointed
dot icon30/07/2006
Director resigned
dot icon30/07/2006
Director resigned
dot icon06/06/2006
Secretary resigned;director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon18/04/2006
Secretary resigned;director resigned
dot icon18/04/2006
New secretary appointed
dot icon28/03/2006
Return made up to 14/03/06; full list of members
dot icon07/02/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon02/02/2006
Certificate of change of name
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/09/2005
Full accounts made up to 2005-04-30
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon19/07/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 14/03/05; full list of members
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2004
Full accounts made up to 2004-04-30
dot icon05/09/2004
New director appointed
dot icon07/04/2004
Return made up to 14/03/04; full list of members
dot icon01/09/2003
New director appointed
dot icon20/07/2003
Declaration of assistance for shares acquisition
dot icon20/07/2003
Memorandum and Articles of Association
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon20/07/2003
Director resigned
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Certificate of re-registration from Public Limited Company to Private
dot icon01/07/2003
Re-registration of Memorandum and Articles
dot icon01/07/2003
Application for reregistration from PLC to private
dot icon01/07/2003
Resolutions
dot icon30/03/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 14/03/03; full list of members
dot icon06/08/2002
Registered office changed on 07/08/02 from: 30/32 westgate buildings bath BA1 1EF
dot icon19/05/2002
Return made up to 14/03/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon24/06/2001
Interim accounts made up to 2001-05-31
dot icon18/06/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon11/05/2001
Miscellaneous
dot icon15/03/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Return made up to 14/03/01; full list of members
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Return made up to 14/03/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon12/07/1999
New director appointed
dot icon23/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
Return made up to 14/03/99; no change of members
dot icon20/04/1998
Return made up to 14/03/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon15/07/1997
New director appointed
dot icon26/05/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Return made up to 14/03/97; full list of members
dot icon19/01/1997
New secretary appointed
dot icon19/01/1997
Secretary resigned
dot icon21/10/1996
Registered office changed on 22/10/96 from: 8A new street wells somerset BA5 2LQ
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Return made up to 14/03/96; no change of members
dot icon26/03/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 14/03/95; no change of members
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 icon09/11/1994
Particulars of mortgage/charge
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
New director appointed
dot icon22/03/1994
Return made up to 14/03/94; full list of members
dot icon04/04/1993
Certificate of re-registration from Private to Public Limited Company
dot icon04/04/1993
Balance Sheet
dot icon04/04/1993
Auditor's report
dot icon04/04/1993
Auditor's statement
dot icon04/04/1993
Re-registration of Memorandum and Articles
dot icon04/04/1993
Declaration on reregistration from private to PLC
dot icon04/04/1993
Application for reregistration from private to PLC
dot icon04/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon03/04/1993
Return made up to 14/03/93; full list of members
dot icon30/03/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Secretary resigned
dot icon30/03/1993
New secretary appointed
dot icon02/03/1993
Registered office changed on 03/03/93 from: pethericks main street farrington gurney nr bristol BS18 5UB
dot icon16/08/1992
Ad 24/07/92--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon23/03/1992
Return made up to 14/03/92; change of members
dot icon02/03/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Ad 31/12/91--------- premium £ si 19900@1=19900 £ ic 100/20000
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon24/03/1991
Full accounts made up to 1990-12-31
dot icon24/03/1991
Return made up to 14/03/91; no change of members
dot icon09/05/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
Return made up to 30/03/90; full list of members
dot icon04/07/1989
Wd 29/06/89 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1989
Full accounts made up to 1987-12-31
dot icon20/04/1989
Director's particulars changed
dot icon20/04/1989
Return made up to 30/09/88; full list of members
dot icon20/04/1989
Full accounts made up to 1988-12-31
dot icon20/04/1989
Director resigned
dot icon20/04/1989
Return made up to 14/04/89; full list of members
dot icon02/01/1989
Registered office changed on 03/01/89 from: 10 vernon road bushey herts WD2 2JL
dot icon19/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/10/1988
Accounts made up to 1986-12-31
dot icon26/10/1988
Accounts made up to 1985-12-31
dot icon04/09/1988
Return made up to 30/09/87; full list of members
dot icon18/03/1987
Return made up to 30/09/86; full list of members

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Simon Richard
Director
11/07/2005 - Present
86
Stoddard, Michael
Director
11/07/2005 - 30/11/2009
122
Rowland, Phillip David
Director
30/11/2009 - Present
100
Stoddard, Michael
Secretary
18/01/2007 - Present
35
Cheetham, Christopher Andrew
Secretary
01/04/2006 - 31/05/2006
2

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 PUBLIC PROTECTION LIMITED

CIVICA PUBLIC PROTECTION LIMITED is an(a) Dissolved company incorporated on 28/04/1985 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 PUBLIC PROTECTION LIMITED?

toggle

CIVICA PUBLIC PROTECTION LIMITED is currently Dissolved. It was registered on 28/04/1985 and dissolved on 07/04/2016.

Where is CIVICA PUBLIC PROTECTION LIMITED located?

toggle

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

What does CIVICA PUBLIC PROTECTION LIMITED do?

toggle

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

What is the latest filing for CIVICA PUBLIC PROTECTION LIMITED?

toggle

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