CIVIC PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
26/04/2526 April 2025 | Statement of affairs |
26/04/2526 April 2025 | Appointment of a voluntary liquidator |
26/04/2526 April 2025 | Resolutions |
17/04/2517 April 2025 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-17 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-24 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
10/03/2310 March 2023 | Change of details for Marcus William John Fisher as a person with significant control on 2016-04-06 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/09/203 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
01/08/191 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MARCUS WILLIAM JOHN FISHER / 22/01/2019 |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM JOHN FISHER / 22/01/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM JOHN FISHER / 18/01/2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 74 SPRINGDALE GARDENS MANCHESTER M20 2SS UNITED KINGDOM |
25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company